Search icon

PHI, LLC

Company Details

Name: PHI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187302
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 56 5TH AVENUE, BROOKLYN, NY, United States, 11217

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMDDF84AD5K3 2022-06-22 56 5TH AVE, BROOKLYN, NY, 11217, 2021, USA 56 5TH AVE, BROOKLYN, NY, 11217, 2021, USA

Business Information

Doing Business As ALCHEMY
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-24
Entity Start Date 2005-04-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN READ
Address 232 SEELEY ST, BROOKLYN, NY, 11218, USA
Government Business
Title PRIMARY POC
Name KEVIN READ
Address 232 SEELEY ST, BROOKLYN, NY, 11218, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 5TH AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133117 Alcohol sale 2023-02-16 2023-02-16 2025-02-28 56 5TH AVENUE, BROOKLYN, New York, 11217 Restaurant
0370-23-133117 Alcohol sale 2023-02-16 2023-02-16 2025-02-28 56 5TH AVENUE, BROOKLYN, New York, 11217 Food & Beverage Business

History

Start date End date Type Value
2005-04-06 2006-04-07 Address 142 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426002532 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110429002823 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090410002339 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070420002396 2007-04-20 BIENNIAL STATEMENT 2007-04-01
060407000355 2006-04-07 CERTIFICATE OF CHANGE 2006-04-07
050406000147 2005-04-06 ARTICLES OF ORGANIZATION 2005-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885887004 2020-04-07 0202 PPP 56 5th Avenue, BROOKLYN, NY, 11217-2021
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-2021
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146276.81
Forgiveness Paid Date 2021-04-01
1705298404 2021-02-02 0202 PPS 56 5th Ave, Brooklyn, NY, 11217-2021
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132443
Loan Approval Amount (current) 132443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2021
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133683.97
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State