Search icon

PHOENIX BUILDING SUPPLY INC.

Company Details

Name: PHOENIX BUILDING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2009 (15 years ago)
Entity Number: 3889676
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 74-02 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2023 271533752 2024-06-06 PHOENIX BUILDING SUPPLY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 7402 FOREST AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2022 271533752 2023-11-02 PHOENIX BUILDING SUPPLY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 7402 FOREST AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2023-11-02
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2021 271533752 2022-05-23 PHOENIX BUILDING SUPPLY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 7402 FOREST AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2020 271533752 2021-09-08 PHOENIX BUILDING SUPPLY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 7402 FOREST AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2019 271533752 2020-07-15 PHOENIX BUILDING SUPPLY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 7402 FOREST AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2018 271533752 2019-07-29 PHOENIX BUILDING SUPPLY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 7402 FOREST AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2017 271533752 2018-07-30 PHOENIX BUILDING SUPPLY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 7402 FOREST AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2016 271533752 2017-07-28 PHOENIX BUILDING SUPPLY 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 74-02 FOREST AVE., RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing BIANKA REYNOLDS
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2015 271533752 2016-07-20 PHOENIX BUILDING SUPPLY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 74-02 FOREST AVE., RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing BERND MESSING
PHOENIX BUILDING SUPPLY 401 K PROFIT SHARING PLAN TRUST 2014 271533752 2015-07-24 PHOENIX BUILDING SUPPLY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7183815800
Plan sponsor’s address 74-02 FOREST AVE., RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing BERND MESSING

Chief Executive Officer

Name Role Address
BEN MESSING Chief Executive Officer 74-02 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-02 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-10-19 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-10 Address 74-02 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910002580 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230524000512 2023-05-24 BIENNIAL STATEMENT 2021-12-01
191206060226 2019-12-06 BIENNIAL STATEMENT 2019-12-01
180717006060 2018-07-17 BIENNIAL STATEMENT 2017-12-01
160805006531 2016-08-05 BIENNIAL STATEMENT 2015-12-01
140115002393 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120213002738 2012-02-13 BIENNIAL STATEMENT 2011-12-01
100421000313 2010-04-21 CERTIFICATE OF AMENDMENT 2010-04-21
091216000639 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218518406 2021-02-03 0202 PPS 7402 Forest Ave, Ridgewood, NY, 11385-5911
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184562
Loan Approval Amount (current) 184562
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5911
Project Congressional District NY-07
Number of Employees 19
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 186528.98
Forgiveness Paid Date 2022-03-02
5750077006 2020-04-06 0202 PPP 74-02 Forest Avenue, RIDGEWOOD, NY, 11385-1929
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171000
Loan Approval Amount (current) 171000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1929
Project Congressional District NY-07
Number of Employees 18
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 172218.08
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1978147 Interstate 2024-06-11 41000 2023 10 10 Private(Property)
Legal Name PHOENIX BUILDING SUPPLY INC
DBA Name FOREST BUILDING SUPPLY
Physical Address 7402 FOREST AVE, RIDGEWOOD, NY, 11385, US
Mailing Address 7402 FOREST AVE, RIDGEWOOD, NY, 11385, US
Phone (718) 381-5800
Fax (718) 417-1179
E-mail MIRONSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 2.4
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection SPD3040180
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 73666PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FUJHLDRXNLMV9493
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GREAT DANE
License plate of the secondary unit BD95499
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1GRDM7320BH713227
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPQKI04572
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-04-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit 73666PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FUJHLDRXNLMV9493
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GDAN
License plate of the secondary unit BD95499
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1GRDM7320BH713227
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-12
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit

Date of last update: 27 Mar 2025

Sources: New York Secretary of State