Search icon

PHO GROUP CORPORATION

Company Details

Name: PHO GROUP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503419
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 141 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FYRKDKHKBN52 2022-06-21 141 W 72ND ST, NEW YORK, NY, 10023, 3219, USA 141 W 72ND ST, NEW YORK, NY, 10023, 3219, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-23
Entity Start Date 2019-02-28
Fiscal Year End Close Date Jan 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEN NG
Role PRESIDENT
Address 141 W 72ND ST, NEW YORK, NY, 10023, 3219, USA
Government Business
Title PRIMARY POC
Name ALLEN NG
Role PRESIDENT
Address 141 W 72ND ST, NEW YORK, NY, 10023, 3219, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100236 Alcohol sale 2022-09-23 2022-09-23 2024-09-30 141 W 72ND ST, NEW YORK, New York, 10023 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190228010095 2019-02-28 CERTIFICATE OF INCORPORATION 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318597709 2020-05-01 0202 PPP 141 W 72ND ST, NEW YORK, NY, 10023
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177067.53
Forgiveness Paid Date 2021-07-12
4272098607 2021-03-18 0202 PPS 141 W 72nd St, New York, NY, 10023-3219
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133469
Loan Approval Amount (current) 133469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3219
Project Congressional District NY-12
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134271.96
Forgiveness Paid Date 2021-10-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State