Search icon

PHOENIX POWER GROUP, INC.

Company Details

Name: PHOENIX POWER GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178159
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 650 From Road, Suite 255, Paramus, NJ, United States, 07652

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX POWER GROUP, INC 401(K) PROFIT SHARING PLAN 2016 454066382 2017-07-13 PHOENIX POWER GROUP, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 6313060817
Plan sponsor’s address 711 GRAND BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JOHN EDWARDS
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing JOHN EDWARDS
PHOENIX POWER GROUP, INC 401(K) PROFIT SHARING PLAN 2015 454066382 2016-05-11 PHOENIX POWER GROUP, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 6313060817
Plan sponsor’s address 711 GRAND BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing JOHN EDWARDS
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing JOHN EDWARDS
PHOENIX POWER GROUP, INC 401(K) PROFIT SHARING PLAN 2014 454066382 2015-07-28 PHOENIX POWER GROUP, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 6313060817
Plan sponsor’s address 711 GRAND BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JOHN EDWARDS
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing JOHN EDWARDS
PHOENIX POWER GROUP, INC 401(K) PROFIT SHARING PLAN 2013 454066382 2014-04-15 PHOENIX POWER GROUP, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 6313060817
Plan sponsor’s address 711 GRAND BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing JOHN EDWARDS
Role Employer/plan sponsor
Date 2014-04-15
Name of individual signing JOHN EDWARDS
PHOENIX POWER GROUP, INC 401(K) PROFIT SHARING PLAN 2012 454066382 2013-08-20 PHOENIX POWER GROUP, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 6313060817
Plan sponsor’s address 711 GRAND BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing JOHN EDWARDS
Role Employer/plan sponsor
Date 2013-08-20
Name of individual signing JOHN EDWARDS
PHOENIX POWER GROUP, INC 401(K) PROFIT SHARING PLAN 2012 454066382 2013-04-15 PHOENIX POWER GROUP, INC 16
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 6313060817
Plan sponsor’s address 711 GRAND BOULEVARD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing JOHN EDWARDS
Role Employer/plan sponsor
Date 2013-04-15
Name of individual signing JOHN EDWARDS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN DESENA Chief Executive Officer 650 FROM ROAD, SUITE 255, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 650 FROM ROAD, SUITE 255, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 220 PARK AVENUE, SUITE 110, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-13 Address 220 PARK AVENUE, SUITE 110, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2017-12-01 2019-12-02 Address 220 PARK AVENUE, SUITE 110, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)
2017-12-01 2019-12-02 Address 220 PARK AVENUE, SUITE 100, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2015-08-04 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-04 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-01-07 2017-12-01 Address 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2014-01-07 2017-12-01 Address 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-12-19 2015-08-04 Address 711 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022815 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211201002575 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060876 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006451 2017-12-01 BIENNIAL STATEMENT 2017-12-01
150804000263 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
140107002389 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111219000277 2011-12-19 APPLICATION OF AUTHORITY 2011-12-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State