Search icon

P.H.D. HOLDING CORP.

Headquarter

Company Details

Name: P.H.D. HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089278
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 52 GEDNEY WAY, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 GEDNEY WAY, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
PETER HERRERO JR Chief Executive Officer 52 GEDNEY WAY, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
1305459
State:
CONNECTICUT

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132161 Alcohol sale 2023-11-03 2023-11-03 2025-09-30 52 GEDNEY WAY, WHITE PLAINS, New York, 10606 Restaurant

History

Start date End date Type Value
2002-06-28 2006-06-01 Address 123 EVANDALE RD, SCARSDALE, NY, 10605, USA (Type of address: Chief Executive Officer)
1993-04-05 2002-06-28 Address 2 CROSS ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1993-04-05 2006-06-01 Address 52 GEDNEY WAY, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1986-06-10 2023-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-10 1993-09-02 Address 52 GEDNEY WAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308002048 2019-03-08 BIENNIAL STATEMENT 2018-06-01
100622002161 2010-06-22 BIENNIAL STATEMENT 2010-06-01
060601002592 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040709002800 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020628002308 2002-06-28 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2339514.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
O'HARA
Party Role:
Plaintiff
Party Name:
P.H.D. HOLDING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CRUZ,
Party Role:
Plaintiff
Party Name:
P.H.D. HOLDING CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State