Search icon

PHU CONCEPTS INC

Company claim

Is this your business?

Get access!

Company Details

Name: PHU CONCEPTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3380934
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, United States, 14605
Address: 263 Central Ave Suite 2, Rochester, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LATRELL LLPTROT Chief Executive Officer 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 Central Ave Suite 2, Rochester, NY, United States, 14605

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LATRELL LIPTROT
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2330504

Unique Entity ID

Unique Entity ID:
GDCQZE4SBMN5
CAGE Code:
8TLR1
UEI Expiration Date:
2025-09-25

Business Information

Division Name:
PHU CONCEPTS, INC
Activation Date:
2024-10-01
Initial Registration Date:
2020-12-16

Commercial and government entity program

CAGE number:
8TLR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-01
CAGE Expiration:
2029-10-01
SAM Expiration:
2025-09-25

Contact Information

POC:
LATRELL LIPTROT
Corporate URL:
www.phuconcepts.com

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2021-06-09 2024-09-19 Address 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2020-12-30 2021-06-09 Address 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2020-12-30 2024-09-19 Address 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2006-06-26 2020-12-30 Address 52 DALE ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919002809 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210609000692 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
201230060195 2020-12-30 BIENNIAL STATEMENT 2020-06-01
060626000570 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

USAspending Awards / Financial Assistance

Date:
2022-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
32100.00
Total Face Value Of Loan:
302100.00
Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
10900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9700.00
Total Face Value Of Loan:
9700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,775.71
Servicing Lender:
Ukrainian FCU
Use of Proceeds:
Payroll: $9,700
Jobs Reported:
3
Initial Approval Amount:
$10,900
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,986.59
Servicing Lender:
Ukrainian FCU
Use of Proceeds:
Payroll: $10,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State