Search icon

PHOENIX BUILDING CORP.

Headquarter

Company Details

Name: PHOENIX BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2019 (5 years ago)
Entity Number: 5677460
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 775 BROOOKLYN AVE, SUITE 107, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX BUILDING CORP., CONNECTICUT 0780867 CONNECTICUT

DOS Process Agent

Name Role Address
JOSE CASTRO DOS Process Agent 775 BROOOKLYN AVE, SUITE 107, BALDWIN, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
191226010156 2019-12-26 CERTIFICATE OF INCORPORATION 2019-12-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-11-01 No data DUTCH STREET, FROM STREET FULTON STREET TO STREET JOHN STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-11-01 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-04-21 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-04-09 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2008-04-09 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-01 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-03-27 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY
2008-03-24 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-03-12 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-03-05 No data JOHN STREET, FROM STREET DUTCH STREET TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998701 0216000 2009-09-04 73 SPRING ST., OSSINING, NY, 10562
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-09-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-07-10

Related Activity

Type Complaint
Activity Nr 207094608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-09-15
Abatement Due Date 2009-09-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 1
Gravity 03
312997307 0216000 2009-06-01 73 SPRING ST., OSSINING, NY, 10562
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-06-01
Case Closed 2011-11-18

Related Activity

Type Referral
Activity Nr 202753737
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2009-07-20
Abatement Due Date 2009-07-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
312997000 0216000 2009-05-20 73 SPRING ST., OSSINING, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-08
Emphasis L: LOCALTARG
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260752 A01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Nr Instances 1
Nr Exposed 1
Gravity 01
311281018 0216000 2008-01-09 550 LOCUST AVENUE, MOUNT VERNON, NY, 10552
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-18
Emphasis S: FALL FROM HEIGHT, L: FALL, L: LOCALTARG
Case Closed 2014-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260025 B
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260025 C
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 2008-02-13
Abatement Due Date 2008-03-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-02-13
Abatement Due Date 2008-02-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
309593523 0216000 2006-05-17 44 MAIN STREET, HASTINGS, NY, 10706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-17
Emphasis S: AMPUTATIONS
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 394.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-06-01
Abatement Due Date 2006-06-06
Current Penalty 394.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553637806 2020-05-21 0235 PPP 775 Brooklyn Avenue, BALDWIN, NY, 11510-2947
Loan Status Date 2020-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65257.5
Loan Approval Amount (current) 65257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BALDWIN, NASSAU, NY, 11510-2947
Project Congressional District NY-04
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65940.89
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805938 Other Contract Actions 2018-06-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-29
Termination Date 2021-10-04
Date Issue Joined 2019-06-14
Section 1961
Status Terminated

Parties

Name CONSTRUCTION DIRECTIONS,
Role Plaintiff
Name PHOENIX BUILDING CORP.
Role Defendant
1805936 Other Contract Actions 2018-06-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-29
Termination Date 2018-07-10
Section 1961
Status Terminated

Parties

Name PORCO,
Role Plaintiff
Name PHOENIX BUILDING CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State