Search icon

PHASE ONE ELECTRIC, INC.

Company Details

Name: PHASE ONE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2004 (21 years ago)
Entity Number: 3043615
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 14 FIREPLACE DRIVE, KING PARK, NY, United States, 11754
Principal Address: 14 FIREPLACE DRIVE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FIREPLACE DRIVE, KING PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
CHARLES LAPALME Chief Executive Officer 14 FIREPLACE DRIVE, KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
060418002340 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040422000146 2004-04-22 CERTIFICATE OF INCORPORATION 2004-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9473008503 2021-03-12 0235 PPP 14 Fireplace Dr, Kings Park, NY, 11754-1749
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
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 Kings Park, SUFFOLK, NY, 11754-1749
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24974.85
Forgiveness Paid Date 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State