Search icon

PHOENIX APPAREL LLC

Company Details

Name: PHOENIX APPAREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3749804
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 800 RAND BLDG., 14 LAFAYETTE SQ., BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
GETMAN & BIRYLA, LLP DOS Process Agent 800 RAND BLDG., 14 LAFAYETTE SQ., BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2009-04-06 2010-01-21 Name PHOENIX CUSTOM HOMES LLC
2008-12-05 2009-04-06 Name BANDIERO CONTRACTING, LLC

Filings

Filing Number Date Filed Type Effective Date
100121000600 2010-01-21 CERTIFICATE OF AMENDMENT 2010-01-21
090504000593 2009-05-04 CERTIFICATE OF PUBLICATION 2009-05-04
090406000389 2009-04-06 CERTIFICATE OF AMENDMENT 2009-04-06
081205000043 2008-12-05 ARTICLES OF ORGANIZATION 2008-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7402848305 2021-01-28 0296 PPP 2827 Transit Rd, Elma, NY, 14059-9635
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 Elma, ERIE, NY, 14059-9635
Project Congressional District NY-23
Number of Employees 3
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11344.93
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State