Search icon

PHUNKEE TREE INC.

Company Details

Name: PHUNKEE TREE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306636
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 250 MINEOLA BLVD, MINEOLA, NY, United States, 11501
Principal Address: 78 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LUSTERMAN & CO CPAS PC DOS Process Agent 250 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MATTHEW WAXMAN Chief Executive Officer 220 EAST 63RD STREET, APT 11K, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 220 EAST 63RD STREET, APT 11K, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-10-02 Address 220 EAST 63RD STREET, APT 11K, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-10-02 Address 250 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-10-11 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-11 2023-07-25 Address 244 MINEOLA BLVD., STE. 100, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005106 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230725004426 2023-07-25 BIENNIAL STATEMENT 2022-10-01
121011000220 2012-10-11 CERTIFICATE OF INCORPORATION 2012-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201928904 2021-04-28 0235 PPS 78 E Industry Ct, Deer Park, NY, 11729-4704
Loan Status Date 2023-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4704
Project Congressional District NY-02
Number of Employees 2
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10559.7
Forgiveness Paid Date 2022-09-19
4450157304 2020-04-29 0235 PPP 78 E Industry Ct., Deer Park, NY, 11729-4704
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4704
Project Congressional District NY-02
Number of Employees 2
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5458.73
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State