Search icon

PHASE II DIESEL, INC.

Company Details

Name: PHASE II DIESEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462572
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 186 S ROBINSON AVE, NEWBURGH, NY, United States, 12550
Principal Address: 279 OLD POST RD, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4A5V4 Obsolete Non-Manufacturer 2006-02-02 2024-03-03 2022-02-10 No data

Contact Information

POC VICTOR P. JAVINETT
Phone +1 845-569-8771
Fax +1 845-569-8248
Address 186 S ROBINSON AVE, NEWBURGH, NY, 12550 5824, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
VICTOR P JAVINETT Chief Executive Officer 279 OLD POST RD, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 S ROBINSON AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2004-02-09 2006-02-22 Address 1865 ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-02-09 2006-02-22 Address 279 OLD POST RD, MARLBORO, NY, 12552, USA (Type of address: Principal Executive Office)
2002-02-08 2004-02-09 Address 186-188 SOUTH ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-02-09 Address 1519 BURLINGHAM RD, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2000-01-18 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-18 2004-02-09 Address C/O VICTOR JAVINETT, 186-188 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219002129 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080207003192 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060222003034 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040209002303 2004-02-09 BIENNIAL STATEMENT 2004-01-01
020208002564 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000118000661 2000-01-18 CERTIFICATE OF INCORPORATION 2000-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4466617109 2020-04-13 0202 PPP 186 S Robinson Avenue, Newburgh, NY, 12550-5824
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5824
Project Congressional District NY-18
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 99103.51
Forgiveness Paid Date 2021-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State