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

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

Form 5500 Series

Employer Identification Number (EIN):
263290862
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
318155.00
Total Face Value Of Loan:
318155.00
Date:
2020-05-09
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:
150000.00
Date:
2020-04-27
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:
318155.00
Total Face Value Of Loan:
318155.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318155
Current Approval Amount:
318155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321650.35
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318155
Current Approval Amount:
318155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321894.41

Date of last update: 28 Mar 2025

Sources: New York Secretary of State