Search icon

THE PHOENIX GROUP ADVISORS, INC.

Headquarter

Company Details

Name: THE PHOENIX GROUP ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455591
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, United States, 10017
Address: 370 Lexington Avenue, Suite 205, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PHOENIX GROUP ADVISORS, INC. DOS Process Agent 370 Lexington Avenue, Suite 205, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEXANDER MARVIN Chief Executive Officer 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F14000003790
State:
FLORIDA

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2025-03-03 Address 370 LEXINGTON AVE, SUITE 205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303002067 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241004001621 2024-10-04 BIENNIAL STATEMENT 2024-10-04
210818001498 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190107060047 2019-01-07 BIENNIAL STATEMENT 2019-01-01
171018006136 2017-10-18 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
921275.00
Total Face Value Of Loan:
921275.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
963120.00
Total Face Value Of Loan:
963120.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
921275
Current Approval Amount:
921275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
926842.57
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
963120
Current Approval Amount:
963120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
970251.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State