Search icon

PHOENIX ADVISORS AND MANAGERS USA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX ADVISORS AND MANAGERS USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4593183
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Unique Entity ID

CAGE Code:
7D3F3
UEI Expiration Date:
2016-04-22

Business Information

Doing Business As:
PHOENIX ABS
Activation Date:
2015-05-04
Initial Registration Date:
2015-04-22

Commercial and government entity program

CAGE number:
7D3F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
SARA SIDDIQ

Form 5500 Series

Employer Identification Number (EIN):
464661794
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2021-02-17 2024-06-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2021-02-17 2024-06-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-06-16 2021-02-17 Address 450 PARK AVENUE SUITE 2702, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003872 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220601002703 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210217000546 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
140616001178 2014-06-16 APPLICATION OF AUTHORITY 2014-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,667
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,057.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State