Search icon

PHILIP C. HANCOCK, INC.

Company Details

Name: PHILIP C. HANCOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1987 (38 years ago)
Entity Number: 1174974
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 341 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP HANCOCK DOS Process Agent 341 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
PHILIP HANCOCK Chief Executive Officer 341 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1993-07-27 2004-07-16 Address 341 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-07-27 2004-07-16 Address 341 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-07-27 2004-07-16 Address 341 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1987-05-29 1993-07-27 Address 341 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040716002889 2004-07-16 BIENNIAL STATEMENT 2003-05-01
010514002134 2001-05-14 BIENNIAL STATEMENT 2001-05-01
930727002914 1993-07-27 BIENNIAL STATEMENT 1993-05-01
B502347-3 1987-05-29 CERTIFICATE OF INCORPORATION 1987-05-29

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16465.00
Total Face Value Of Loan:
16465.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17357.00
Total Face Value Of Loan:
17357.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17357
Current Approval Amount:
17357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17598.57
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16465
Current Approval Amount:
16465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16612.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State