Search icon

NEXT PHASE CONSTRUCTION, LLC

Company Details

Name: NEXT PHASE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4909205
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 5 CLINTON SQUARE, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT PHASE CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 811943151 2024-08-19 NEXT PHASE CONSTRUCTION LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address PO BOX 706, NEWTONVILLE, NY, 121280706

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing JOE HINDES
NEXT PHASE CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 811943151 2023-07-31 NEXT PHASE CONSTRUCTION LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address PO BOX 706, NEWTONVILLE, NY, 121280706

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JOE HINDES
NEXT PHASE CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 811943151 2022-08-01 NEXT PHASE CONSTRUCTION LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address PO BOX 706, NEWTONVILLE, NY, 121280706

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JOE HINDES
NEXT PHASE CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 811943151 2021-07-21 NEXT PHASE CONSTRUCTION LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address PO BOX 706, NEWTONVILLE, NY, 121280706

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JOE HINDES
NEXT PHASE CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 811943151 2020-07-31 NEXT PHASE CONSTRUCTION LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address PO BOX 706, NEWTONVILLE, NY, 121280706

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JOSEPH HINDES
NEXT PHASE CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2018 811943151 2019-07-22 NEXT PHASE CONSTRUCTION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address PO BOX 706, NEWTONVILLE, NY, 121280706

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing JOSEPH HINDES
NEXT PHASE CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2017 811943151 2018-07-17 NEXT PHASE CONSTRUCTION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address 1764 COLUMBIA TPKE, CASTLETON ON HUDSON, NY, 12033

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JOE HINDES
NEXT PHASE CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2016 811943151 2017-11-14 NEXT PHASE CONSTRUCTION LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5183221444
Plan sponsor’s address 1764 COLUMBIA TPKE, CASTLETON ON HUDSON, NY, 12033

Signature of

Role Plan administrator
Date 2017-11-13
Name of individual signing JOE HINDES

DOS Process Agent

Name Role Address
C/O WILLIAM V. O'LEARY DOS Process Agent 5 CLINTON SQUARE, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
160308000674 2016-03-08 ARTICLES OF ORGANIZATION 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362897705 2020-05-01 0248 PPP 1 SAGE HILL LN, MENANDS, NY, 12204-1304
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31260
Loan Approval Amount (current) 31260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MENANDS, ALBANY, NY, 12204-1304
Project Congressional District NY-20
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31525.5
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State