Search icon

PHOENIX ELECTRIC OF CNY, INC.

Company Details

Name: PHOENIX ELECTRIC OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2008 (17 years ago)
Entity Number: 3630823
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6307 MEADE RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL HENDRIX DOS Process Agent 6307 MEADE RD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
MICHAEL J HENDRIX SR. Chief Executive Officer 6307 MEADE RD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 6307 MEADE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-02-01 Address 6307 MEADE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 6307 MEADE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-02-01 Address 6307 MEADE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2014-03-27 2023-04-26 Address 6307 MEADE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2014-03-27 2023-04-26 Address 6307 MEADE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2010-03-18 2014-03-27 Address 7063 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2010-03-18 2014-03-27 Address 7063 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2008-02-12 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201036860 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230426000973 2023-04-26 BIENNIAL STATEMENT 2022-02-01
140327002317 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120322002304 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100318002606 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080212000896 2008-02-12 CERTIFICATE OF INCORPORATION 2008-02-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3984345005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PHOENIX ELECTRIC OF CNY, INC.
Recipient Name Raw PHOENIX ELECTRIC OF CNY INC.
Recipient DUNS 016436272
Recipient Address 7063 INTERSTATE ISLAND ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9518.00
Face Value of Direct Loan 225000.00
Link View Page
3685905007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PHOENIX ELECTRIC OF CNY, INC.
Recipient Name Raw PHOENIX ELECTRIC OF CNY INC.
Recipient DUNS 016436272
Recipient Address 7063 INTERSTATE ISLAND ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page
3068995006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PHOENIX ELECTRIC OF CNY, INC.
Recipient Name Raw PHOENIX ELECTRIC OF CNY, INC.
Recipient DUNS 016436272
Recipient Address 7063 INTERSTATE ISLAND ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 25.00
Face Value of Direct Loan 350000.00
Link View Page
3069025010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PHOENIX ELECTRIC OF CNY, INC.
Recipient Name Raw PHOENIX ELECTRIC OF CNY, INC.
Recipient DUNS 016436272
Recipient Address 7063 INTERSTATE ISLAND ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343738142 0215800 2019-01-24 BISHOP REHABILITATION AND NURSING CENTER 918 JAMES STREET, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2019-06-03
Abatement Due Date 2019-06-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-26
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: a) At the jobsite, on or about 1/24/19: Employees were using a variety of power tools and tool chargers with supplied power that was not GFI protected.
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 II C
Issuance Date 2019-06-03
Abatement Due Date 2019-06-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-26
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C): Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting: a) At the jobsite, on or about 1/24/19: Temporary lighting and power supplied to power tools and open outlets were on the same circuit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576717210 2020-04-15 0248 PPP 6307 Meade Road, Syracuse, NY, 13206
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204607
Loan Approval Amount (current) 204607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 26
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206849.27
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2976663 Intrastate Non-Hazmat 2023-06-08 685 2022 1 1 Private(Property)
Legal Name PHOENIX ELECTRIC OF CNY INC
DBA Name -
Physical Address 6307 MEADE RD, SYRACUSE, NY, 13206, US
Mailing Address 6307 MEADE RD, SYRACUSE, NY, 13206, US
Phone (315) 413-0740
Fax (315) 413-0744
E-mail MHENDRIX@PHOENIX-ELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State