Search icon

PHOENIX REALTY MANAGEMENT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHOENIX REALTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 1997
Business ALEI: 0574318
Annual report due: 31 Mar 2026
Business address: PHOENIX REALTY MANAGEMENT 464 HERITAGE ROAD, SUITE F, SOUTHBURY, CT, 06488, United States
Mailing address: PHOENIX REALTY MANAGEMENT 464 HERITAGE ROAD, SUITE F, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MONICA@PRMCT.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL PANEK Agent PHOENIX REALTY MANAGEMENT, 464 HERITAGE ROAD, SUITE F, SOUTHBURY, CT, 06483, United States PHOENIX REALTY MANAGEMENT, 464 HERITAGE ROAD, SUITE F, SOUTHBURY, CT, 06483, United States +1 203-262-1922 MONICA@PRMCT.COM 4 DEERWOOD RD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL PANEK Officer PHOENIX REALTY MANAGEMENT, 464 HERITAGE ROAD, SOUTHBURY, CT, 06483, United States +1 203-262-1922 MONICA@PRMCT.COM 4 DEERWOOD RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928280 2025-03-19 - Annual Report Annual Report -
BF-0012178894 2024-03-26 - Annual Report Annual Report -
BF-0011261922 2023-03-24 - Annual Report Annual Report -
BF-0010306418 2022-03-18 - Annual Report Annual Report 2022
0007258942 2021-03-25 - Annual Report Annual Report 2021
0006853666 2020-03-30 - Annual Report Annual Report 2020
0006476582 2019-03-19 - Annual Report Annual Report 2019
0006132236 2018-03-21 - Annual Report Annual Report 2018
0005954018 2017-10-25 - Annual Report Annual Report 2017
0005786928 2017-02-17 2017-02-17 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813647007 2020-04-09 0156 PPP 464 Heritage Road, SOUTHBURY, CT, 06488-1510
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1510
Project Congressional District CT-05
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76158.6
Forgiveness Paid Date 2021-01-07
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