Search icon

PHU CONCEPTS INC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GDCQZE4SBMN5 2022-06-25 263 CENTRAL AVE STE 2, ROCHESTER, NY, 14605, 1854, USA 263 CENTRAL AVE, STE. 2, ROCHESTER, NY, 14605, 1854, USA

Business Information

URL www.phuconcepts.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-05-26
Initial Registration Date 2020-12-16
Entity Start Date 2006-06-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 323113, 511210, 512110, 519130, 541430, 541511, 541613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LATRELL LIPTROT
Address 263 CENTRAL AVE, STE 2, ROCHESTER, NY, 14605, USA
Government Business
Title PRIMARY POC
Name LATRELL LIPTROT
Address 263 CENTRAL AVE, STE 2, ROCHESTER, NY, 14605, USA
Past Performance Information not Available

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

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)
2006-06-26 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118957301 2020-04-29 0219 PPP 263 Central Avenue, ROCHESTER, NY, 14605-1854
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101808
Servicing Lender Name Ukrainian FCU
Servicing Lender Address 824 Ridge Rd East, ROCHESTER, NY, 14621-1711
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14605-1854
Project Congressional District NY-25
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101808
Originating Lender Name Ukrainian FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9775.71
Forgiveness Paid Date 2021-02-16
4418468408 2021-02-06 0219 PPS 263 Central Ave, Rochester, NY, 14605-1854
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101808
Servicing Lender Name Ukrainian FCU
Servicing Lender Address 824 Ridge Rd East, ROCHESTER, NY, 14621-1711
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1854
Project Congressional District NY-25
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101808
Originating Lender Name Ukrainian FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10986.59
Forgiveness Paid Date 2021-11-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2330504 PHU CONCEPTS INC - GDCQZE4SBMN5 263 CENTRAL AVE, ROCHESTER, NY, 14605-1854
Capabilities Statement Link -
Phone Number 585-232-5952
Fax Number -
E-mail Address management@phuconcepts.com
WWW Page www.phuconcepts.com
E-Commerce Website https://phuconcepts.com/
Contact Person LATRELL LIPTROT
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 8TLR1
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Established in 2006, Phu Concepts, inc. is a full-service firm that specializes in web design, digital media, online marketing, mobile development and printing. Phu Concepts, Inc is an energetic and relevant firm focused on delivering products that exceeds expectations while building long-term relationships with clients - which includes large corporations, small businesses, universities and non-profit organizations.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords website Webpage design services, Graphic design services Web, internet search portals, online advertisement, Printing apparel
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Latrell Liptrot
Role Owner

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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: 28 Mar 2025

Sources: New York Secretary of State