Search icon

PHOENIX PLUMBING & MECHANICAL CORP.

Company Details

Name: PHOENIX PLUMBING & MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269864
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 854 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KIOUZELLIS Chief Executive Officer 54-14 74TH STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
NICHOLAS KIOUZELLIS DOS Process Agent 854 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-06-29 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-17 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-12 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-12 2012-08-21 Address 54-14 74TH ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705006145 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140711006027 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120821000939 2012-08-21 CERTIFICATE OF AMENDMENT 2012-08-21
120712000345 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127697307 2020-04-30 0202 PPP 44-25 54TH DRIVE, MASPETH, NY, 11378
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260195
Loan Approval Amount (current) 260195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 33
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1968468507 2021-02-19 0202 PPS 17036 Douglas Ave, Jamaica, NY, 11433-1221
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262832
Loan Approval Amount (current) 262832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1221
Project Congressional District NY-05
Number of Employees 33
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State