Search icon

PHOENIX PLUMBING & MECHANICAL CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
460703075
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
262832.00
Total Face Value Of Loan:
262832.00
Date:
2020-04-30
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:
260195.00
Total Face Value Of Loan:
260195.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-13
Type:
FollowUp
Address:
25 KENT AVE, BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-29
Type:
Planned
Address:
25 KENT AVENUE, BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$260,195
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $260,195
Jobs Reported:
33
Initial Approval Amount:
$262,832
Date Approved:
2021-02-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $262,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State