Search icon

PHIGEM PARTS, INC.

Company Details

Name: PHIGEM PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2010 (15 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7D3A6 Obsolete Non-Manufacturer 2015-05-12 2024-03-05 2024-01-31 No data

Contact Information

POC JOSHUA GLAS
Phone +1 347-985-1679
Address 585 JOHNSON AVE STE 2, BOHEMIA, NY, 11716 5024, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2010-01-08 2010-07-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-01-08 2010-07-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-01-08 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

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
100726000122 2010-07-26 CERTIFICATE OF CHANGE 2010-07-26
100108000877 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709117705 2020-05-01 0235 PPP 585-2 Johnson Ave, Bohemia, NY, 11716
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79843.32
Forgiveness Paid Date 2020-11-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State