Search icon

PHONEMAXX, INC.

Company Details

Name: PHONEMAXX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2000 (24 years ago)
Entity Number: 2573347
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: PO BOX 350341, BRIARWOOD, NY, United States, 11435
Principal Address: 145-09 88TH AVE, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAZAL RAHAMAN Chief Executive Officer 145-09 88TH AVE, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
PHONEMAXX, INC. DOS Process Agent PO BOX 350341, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 145-09 88TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-07-09 2019-04-22 Address 145-09 88TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2013-07-09 2024-11-07 Address 145-09 88TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-07-09 2024-11-07 Address PO BOX 350341, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2002-11-05 2013-07-09 Address PO BOX 350341, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2002-11-05 2013-07-09 Address 124-12 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2002-11-05 2013-07-09 Address PO BOX 350341, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2000-11-13 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-13 2002-11-05 Address 124-12 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000036 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221123000137 2022-11-23 BIENNIAL STATEMENT 2022-11-01
201207061469 2020-12-07 BIENNIAL STATEMENT 2020-11-01
190422060139 2019-04-22 BIENNIAL STATEMENT 2018-11-01
141215006033 2014-12-15 BIENNIAL STATEMENT 2014-11-01
130709002110 2013-07-09 BIENNIAL STATEMENT 2012-11-01
021105002207 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001113000121 2000-11-13 CERTIFICATE OF INCORPORATION 2000-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202257408 2020-05-14 0202 PPP P.O. Box 350341, Briarwood, NY, 11435
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6376.3
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State