Search icon

535 PHASE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 535 PHASE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2663842
ZIP code: 10032
County: New York
Place of Formation: New York
Address: ALICK FORSYTH, 535 EDGECOMBE AVE/LOWER LEVEL, NEW YORK, NY, United States, 10032
Principal Address: 535 EDGECOMBE AVE, LOWER LEVEL, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 646-261-9707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICK FORSYTH Chief Executive Officer 535 EDGECOMBE AVE, LOWER LEVEL, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALICK FORSYTH, 535 EDGECOMBE AVE/LOWER LEVEL, NEW YORK, NY, United States, 10032

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
872Q5
UEI Expiration Date:
2019-10-27

Business Information

Activation Date:
2018-11-14
Initial Registration Date:
2018-10-27

Licenses

Number Status Type Date End date
1094549-DCA Active Business 2010-09-23 2025-02-28

History

Start date End date Type Value
2005-10-27 2012-07-31 Address 535 EDGECOMBE AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2005-10-27 2012-07-31 Address 535 EDGECOMBE AVE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2001-07-25 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-25 2012-07-31 Address 535 EDGECOMBE AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210003079 2021-12-10 BIENNIAL STATEMENT 2021-12-10
120731002532 2012-07-31 BIENNIAL STATEMENT 2011-07-01
051027002318 2005-10-27 BIENNIAL STATEMENT 2005-07-01
010725000043 2001-07-25 CERTIFICATE OF INCORPORATION 2001-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597523 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3597522 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264414 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264415 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3002660 TRUSTFUNDHIC INVOICED 2019-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3002661 RENEWAL INVOICED 2019-03-14 100 Home Improvement Contractor License Renewal Fee
2558676 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558675 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2363177 LICENSEDOC10 INVOICED 2016-06-13 10 License Document Replacement
1988256 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15640.00
Total Face Value Of Loan:
15640.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15640
Current Approval Amount:
15640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15848.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State