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 Summary

Date:
1986-06-30
Type:
Accident
Address:
RT. 81 MARATHON, MCGRAW, NY, 13803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112010
Current Approval Amount:
112010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113135.14
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106000
Current Approval Amount:
106000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107136.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State