Search icon

PHOENIX FUTURES AND OPTIONS LLC

Company Details

Name: PHOENIX FUTURES AND OPTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2011 (13 years ago)
Entity Number: 4162672
ZIP code: 08008
County: New York
Place of Formation: New York
Address: 315 S 3rd ST, Surf City, NJ, United States, 08008

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004S35D7M7I4PO89 4162672 US-NY GENERAL ACTIVE 2011-11-06

Addresses

Legal C//O KEVIN GRADY, FREEHOLD, US-NJ, US, 07728
Headquarters C//O KEVIN GRADY, Freehold, US-NY, US, 07728

Registration details

Registration Date 2018-10-23
Last Update 2024-05-11
Status LAPSED
Next Renewal 2024-05-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4162672

DOS Process Agent

Name Role Address
KEVIN GRADY DOS Process Agent 315 S 3rd ST, Surf City, NJ, United States, 08008

History

Start date End date Type Value
2019-11-04 2023-11-02 Address 200 VESEY ST, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2015-11-09 2019-11-04 Address 225 LIBERTY ST, SUITE 1020A, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2011-11-07 2015-11-09 Address ONE NORTH END AVENUE, SUITE 1201, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005128 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101004787 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060264 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006202 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151109006205 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131114006642 2013-11-14 BIENNIAL STATEMENT 2013-11-01
120524000431 2012-05-24 CERTIFICATE OF PUBLICATION 2012-05-24
111107000467 2011-11-07 ARTICLES OF ORGANIZATION 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309707401 2020-05-14 0202 PPP 200 Vesey Street, New York, NY, 10080
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49905
Loan Approval Amount (current) 49905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10080-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50428.66
Forgiveness Paid Date 2021-06-02
1082218503 2021-02-18 0202 PPS 200 Vesey St, New York, NY, 10281-1013
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10281-1013
Project Congressional District NY-10
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.88
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State