Search icon

PHASES CONTRACTING INC.

Company Details

Name: PHASES CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3283326
ZIP code: 11783
County: Nassau
Place of Formation: New York
Activity Description: Phases Contracting Inc. is a full-service electrical contractor providing electrical installations, renovations, and maintenance for a wide array of industrial commercial, municipal, institutional, and residential customers located in NYC and Long Island. Phases Contracting Inc. has had the privilege to serve hundreds of residential and commercial customers. We provide complete electrical contracting services at competitive prices, fast inspections and even planning assistance. Phases Contracting Inc. crew are experienced, neat, friendly, professional, and prompt.
Principal Address: 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, United States, 11758
Address: 2642 RIVERSIDE AVENUE, SEAFORD, NY, United States, 11783

Contact Details

Phone +1 516-882-7366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L84ZU1HL5SH5 2024-11-26 22 COMMONWEALTH AVE, MASSAPEQUA, NY, 11758, 3842, USA 22 COMMONWEALTH AVE, MASSAPEQUA, NY, 11758, 3842, USA

Business Information

Doing Business As PHASES CONTRACTING INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2023-11-27
Entity Start Date 2005-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA MARTIN
Role PRESIDENT
Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA
Government Business
Title PRIMARY POC
Name BARBARA MARTIN
Role PRESIDENT
Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BARBARA MARTIN DOS Process Agent 2642 RIVERSIDE AVENUE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
BARBARA MARTIN Chief Executive Officer 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
2006571-DCA Active Business 2014-04-21 2025-02-28

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-10-28 Address 22 Commonwealth Avenue, Massapequa, NY, 11758, USA (Type of address: Service of Process)
2023-11-03 2024-10-28 Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-11-03 Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-11-03 Address 22 Commonwealth Avenue, Massapequa, NY 11758, NY, 11758, USA (Type of address: Service of Process)
2021-07-30 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028003290 2024-10-25 CERTIFICATE OF CHANGE BY ENTITY 2024-10-25
231103003423 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230707000190 2023-07-07 BIENNIAL STATEMENT 2021-11-01
200506060430 2020-05-06 BIENNIAL STATEMENT 2019-11-01
051118000907 2005-11-18 CERTIFICATE OF INCORPORATION 2005-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595986 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3595905 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280086 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280087 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
2915221 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915222 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2506666 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506625 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933825 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee
1933824 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837438610 2021-03-23 0235 PPS 22 Commonwealth Ave, Massapequa, NY, 11758-3842
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) 6155
Loan Approval Amount (current) 6155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-3842
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6205.61
Forgiveness Paid Date 2022-01-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3209860 PHASES CONTRACTING INC. PHASES CONTRACTING INC L84ZU1HL5SH5 22 COMMONWEALTH AVE, MASSAPEQUA, NY, 11758-3842
Capabilities Statement Link -
Phone Number 516-882-7366
Fax Number -
E-mail Address phasescontracting@gmail.com
WWW Page -
E-Commerce Website -
Contact Person BARBARA MARTIN
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9R7J7
Year Established 2005
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State