Search icon

J. PHELAN CONSTRUCTION CO., INC.

Company Details

Name: J. PHELAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2008 (17 years ago)
Entity Number: 3715710
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, United States, 11743
Principal Address: 530 ADAMS STREET, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES PHELAN PROFIT SHARING PLAN 2023 263290862 2024-06-04 J. PHELAN CONSTRUCTION CO., INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 6314275890
Plan sponsor’s address 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JAMES PHELAN
JAMES PHELAN PROFIT SHARING PLAN 2022 263290862 2023-07-20 J. PHELAN CONSTRUCTION CO., INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 6314275890
Plan sponsor’s address 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JAMES PHELAN
JAMES PHELAN PROFIT SHARING PLAN 2021 263290862 2022-09-12 J. PHELAN CONSTRUCTION CO., INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 6314275890
Plan sponsor’s address 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing JAMES PHELAN

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
J. PHELAN CONSTRUCTION CO., INC. DOS Process Agent 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JAMES PHELAN Chief Executive Officer 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2014-09-02 2020-09-15 Address 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-09-25 2014-09-02 Address 266 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2012-09-25 2014-09-02 Address 266 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-10-12 2016-09-06 Address 4 PONDVIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-10-12 2012-09-25 Address 274 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-09-03 2012-09-25 Address 274 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2008-09-03 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200915060265 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180906006346 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906006984 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006184 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120925006082 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101012002676 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080903000099 2008-09-03 CERTIFICATE OF INCORPORATION 2008-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5729818310 2021-01-25 0235 PPS 50 New York Ave Ste 22, Huntington, NY, 11743-2100
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318155
Loan Approval Amount (current) 318155
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 Huntington, SUFFOLK, NY, 11743-2100
Project Congressional District NY-01
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321650.35
Forgiveness Paid Date 2022-03-10
3849157203 2020-04-27 0235 PPP 50 North New York Ave., Suite 22, Huntington, NY, 11743
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318155
Loan Approval Amount (current) 318155
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 Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321894.41
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State