Search icon

PHASE 2 ELECTRIC CORP.

Company Details

Name: PHASE 2 ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4753168
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 39A BEECH ST, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREVOR MEIKLE DOS Process Agent 39A BEECH ST, WHITE PLAINS, NY, United States, 10603

Filings

Filing Number Date Filed Type Effective Date
150504010466 2015-05-04 CERTIFICATE OF INCORPORATION 2015-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345393805 0216000 2021-06-29 21 COLUMBUS AVE., TUCKAHOE, NY, 10707
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2021-12-09
Case Closed 2021-12-17

Related Activity

Type Complaint
Activity Nr 1782112
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2934987902 2020-06-12 0202 PPP 39A Beech Street, White Plains, NY, 10603-2628
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18152
Loan Approval Amount (current) 18152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2628
Project Congressional District NY-16
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State