Search icon

PHIGEM PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHIGEM PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2010 (16 years ago)
Date of dissolution: 27 Feb 2023
Entity Number: 3897645
ZIP code: 11716
County: Kings
Place of Formation: New York
Address: 585 JOHNSON AVE STE 2, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PHIGEM PARTS, INC. DOS Process Agent 585 JOHNSON AVE STE 2, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
JOSHUA D GLAS Agent 714 ATKINS AVE, BROOKLYN, NY, 11208

Chief Executive Officer

Name Role Address
JOSHUA GLAS Chief Executive Officer 585 JOHNSON AVE STE 2, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
7D3A6
UEI Expiration Date:
2020-01-31

Business Information

Activation Date:
2019-01-31
Initial Registration Date:
2015-04-21

Commercial and government entity program

CAGE number:
7D3A6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2024-01-31

Contact Information

POC:
JOSHUA GLAS

History

Start date End date Type Value
2020-07-24 2023-05-19 Address 585 JOHNSON AVE STE 2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2020-07-24 2023-05-19 Address 585 JOHNSON AVE STE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2012-01-27 2020-07-24 Address 714 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2010-07-26 2023-05-19 Address 714 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Registered Agent)
2010-07-26 2020-07-24 Address 714 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000364 2023-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-27
200724060090 2020-07-24 BIENNIAL STATEMENT 2020-01-01
140307002648 2014-03-07 BIENNIAL STATEMENT 2014-01-01
130118000003 2013-01-18 CERTIFICATE OF AMENDMENT 2013-01-18
120127003036 2012-01-27 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
79400.00
Total Face Value Of Loan:
79400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$79,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,843.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $79,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State