Search icon

PHOENIX WEDDING CORP.

Company Details

Name: PHOENIX WEDDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3500871
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 90-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-651-7830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JOHNSON, MINDY Chief Executive Officer 90-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1417473-DCA Active Business 2012-01-17 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
130524002322 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110714002827 2011-07-14 BIENNIAL STATEMENT 2011-04-01
070409000385 2007-04-09 CERTIFICATE OF INCORPORATION 2007-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3423952 RENEWAL INVOICED 2022-03-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3163042 RENEWAL INVOICED 2020-02-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2756393 RENEWAL INVOICED 2018-03-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2308295 RENEWAL INVOICED 2016-03-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1620863 RENEWAL INVOICED 2014-03-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1608376 NGC INVOICED 2014-03-04 20 No Good Check Fee
1608335 LL VIO INVOICED 2014-03-04 500 LL - License Violation
1608336 OL VIO INVOICED 2014-03-04 500 OL - Other Violation
1605558 OL VIO CREDITED 2014-02-28 1000 OL - Other Violation
1605357 LL VIO CREDITED 2014-02-28 500 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5340.00
Total Face Value Of Loan:
5340.00
Date:
2020-06-16
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:
5340.00
Total Face Value Of Loan:
5340.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5340
Current Approval Amount:
5340
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5420.47
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5340
Current Approval Amount:
5340
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5391.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State