Search icon

PHOENIX PRESS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHOENIX PRESS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1982
Business ALEI: 0131570
Annual report due: 21 Jun 2025
Business address: 15 JAMES STREET, NEW HAVEN, CT, 06513, United States
Mailing address: 15 JAMES ST, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: llacroix@phoenixpressinc.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2016-08-04
Expiration Date: 2018-08-04
Status: Expired
Product: Printed & Related Material - Sheetfed Commercial Printing, Electronic Prepress - Direct to Plate, Print on Demand, Digital Printing, Binding, Fulfillment, Warehousing & Mailing
Number Of Employees: 1
Goods And Services Description: Transportation and Storage and Mail Services

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MSU9 Obsolete U.S./Canada Manufacturer 2009-08-13 2024-03-08 2023-04-12 -

Contact Information

POC LYNN M. LA CROIX
Phone +1 203-865-5555
Fax +1 203-865-4003
Address 15 JAMES ST, NEW HAVEN, CT, 06513 4253, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX PRESS, INC. 401(K) PLAN 2015 061063802 2016-04-28 PHOENIX PRESS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 2038655555
Plan sponsor’s address 15 JAMES STREET, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing LYNN MATHIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-27
Name of individual signing LYNN MATHIS
Valid signature Filed with authorized/valid electronic signature
PHOENIX PRESS, INC. 401(K) PLAN 2014 061063802 2015-07-07 PHOENIX PRESS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 2038655555
Plan sponsor’s address 15 JAMES STREET, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing LYNN M LA CROIX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing LYNN M LA CROIX
Valid signature Filed with authorized/valid electronic signature
PHOENIX PRESS, INC. 401(K) PLAN 2013 061063802 2014-07-17 PHOENIX PRESS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 2038655555
Plan sponsor’s address 15 JAMES STREET, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing LYNN MATHIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing LYNN MATHIS
Valid signature Filed with authorized/valid electronic signature
PHOENIX PRESS, INC. 401(K) PLAN 2012 061063802 2013-06-03 PHOENIX PRESS, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 2038655555
Plan sponsor’s address 15 JAMES STREET, NEW HAVEN, CT, 06513

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing LYNN MATHIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-31
Name of individual signing LYNN MATHIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN C. DRISCOLL Agent 15 JAMES STREET, NEW HAVEN, CT, 06513, United States 15 JAMES ST, NEW HAVEN, CT, 06513, United States +1 203-710-5815 llacroix@phoenixpressinc.com 9 PENN CIRCLE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN C. DRISCOLL Officer 15 JAMES STREET, NEW HAVEN, CT, 06513, United States +1 203-710-5815 llacroix@phoenixpressinc.com 9 PENN CIRCLE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280906 2024-06-18 - Annual Report Annual Report -
BF-0011382249 2023-06-21 - Annual Report Annual Report -
BF-0010650149 2022-07-21 - Annual Report Annual Report -
BF-0009754327 2022-03-07 - Annual Report Annual Report -
0006915129 2020-06-01 - Annual Report Annual Report 2019
0006915132 2020-06-01 - Annual Report Annual Report 2020
0006518518 2019-04-03 - Annual Report Annual Report 2018
0005909269 2017-08-14 - Annual Report Annual Report 2017
0005909256 2017-08-14 - Annual Report Annual Report 2015
0005909262 2017-08-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603087200 2020-04-27 0156 PPP 15 James Street, New Haven, CT, 06513
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232210
Loan Approval Amount (current) 232210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-0001
Project Congressional District CT-03
Number of Employees 20
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233532.31
Forgiveness Paid Date 2020-11-23
2843358510 2021-02-22 0156 PPS 15 James St, New Haven, CT, 06513-4217
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231929
Loan Approval Amount (current) 231929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-4217
Project Congressional District CT-03
Number of Employees 17
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233924.22
Forgiveness Paid Date 2022-01-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005269820 Active OFS 2025-02-19 2030-07-17 AMENDMENT

Parties

Name BANKWELL BANK
Role Debtor
Name BANKWELL BANK
Role Secured Party
Name PHOENIX PRESS, INC.
Role Debtor
0005208965 Active OFS 2024-04-19 2030-07-17 AMENDMENT

Parties

Name PHONEIX PRESS INC.
Role Debtor
Name PHOENIX PRESS, INC.
Role Debtor
Name BANKWELL BANK
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005153229 Active OFS 2023-07-11 2028-08-22 AMENDMENT

Parties

Name RICOH USA, INC.
Role Secured Party
Name PHOENIX PRESS, INC.
Role Debtor
0005090824 Active OFS 2022-09-02 2027-04-29 AMENDMENT

Parties

Name OnPoint Capital, LLC
Role Secured Party
Name PHOENIX PRESS, INC.
Role Debtor
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
0005078806 Active OFS 2022-06-23 2027-08-02 AMENDMENT

Parties

Name PHOENIX PRESS, INC.
Role Debtor
Name SUMMIT FINANCIAL RESOURCES, LLC
Role Secured Party
0005064363 Active OFS 2022-04-29 2027-04-29 ORIG FIN STMT

Parties

Name PHOENIX PRESS, INC.
Role Debtor
Name OnPoint Capital, LLC
Role Secured Party
0003371318 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name PHOENIX PRESS, INC.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003322511 Active OFS 2019-08-05 2027-08-02 AMENDMENT

Parties

Name PHOENIX PRESS, INC.
Role Debtor
Name SUMMIT FINANCIAL RESOURCES, LLC
Role Secured Party
0003261726 Active OFS 2018-08-22 2028-08-22 ORIG FIN STMT

Parties

Name PHOENIX PRESS, INC.
Role Debtor
Name RICOH USA, INC.
Role Secured Party
0003195605 Active OFS 2017-08-02 2027-08-02 ORIG FIN STMT

Parties

Name PHOENIX PRESS, INC.
Role Debtor
Name SUMMIT FINANCIAL RESOURCES, L.P.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1563234 Interstate 2025-02-25 264502 2024 1 1 Private(Property)
Legal Name PHOENIX PRESS INC
DBA Name -
Physical Address 15 JAMES STREET, NEW HAVEN, CT, 06513, US
Mailing Address 15 JAMES STREET, NEW HAVEN, CT, 06513, US
Phone (203) 865-5555
Fax (203) 865-4003
E-mail LLACROIX@PHOENIXPRESSINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 20
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 3063006547
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-05-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit J82329
License state of the main unit CT
Vehicle Identification Number of the main unit JL6DGM1E97K001331
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-21
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2024-05-21
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Vehicle main unit
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information