Search icon

PHOENIX ENTERPRISES, INC.

Company Details

Name: PHOENIX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850804
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: SUITE 105, 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797
Principal Address: 925-14 LINCOLN AVE, HOLBROOK, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BARATHY Chief Executive Officer 925-14 LINCOLN AVE, HOLBROOK, NY, United States, 11731

DOS Process Agent

Name Role Address
WILLIAM CARNEY DOS Process Agent SUITE 105, 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
050131002082 2005-01-31 BIENNIAL STATEMENT 2004-12-01
030404000148 2003-04-04 CERTIFICATE OF AMENDMENT 2003-04-04
021231000382 2002-12-31 CERTIFICATE OF INCORPORATION 2002-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100169622 0215800 1986-06-30 RT. 81 MARATHON, MCGRAW, NY, 13803
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1986-07-31
Case Closed 1986-08-20

Related Activity

Type Accident
Activity Nr 360529051

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078037710 2020-05-01 0235 PPP 67 TRADE ZONE DR, RONKONKOMA, NY, 11779
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112010
Loan Approval Amount (current) 112010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113135.14
Forgiveness Paid Date 2021-05-06
7252828510 2021-03-05 0235 PPS 67 Trade Zone Dr, Ronkonkoma, NY, 11779-7343
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106000
Loan Approval Amount (current) 106000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7343
Project Congressional District NY-02
Number of Employees 16
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107136.91
Forgiveness Paid Date 2022-04-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State