Search icon

PHILMIL REALTY CORP.

Company Details

Name: PHILMIL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1961 (64 years ago)
Entity Number: 137672
ZIP code: 11211
County: New York
Place of Formation: New York
Address: P.O. BOX 110934, BROOKLYN, NY, United States, 11211
Principal Address: 116 WALLABOUT STREET, #6B, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN SILBERMAN Chief Executive Officer 128 WALLABOUT ST., APT. 1A, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
PHILMIL REALTY CORP. DOS Process Agent P.O. BOX 110934, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-04-09 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220523002949 2022-05-23 BIENNIAL STATEMENT 2021-05-01
201222060380 2020-12-22 BIENNIAL STATEMENT 2019-05-01
170717006081 2017-07-17 BIENNIAL STATEMENT 2017-05-01
150504007643 2015-05-04 BIENNIAL STATEMENT 2015-05-01
131231006263 2013-12-31 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
8445.80
Total Face Value Of Loan:
8445.80
Date:
2020-08-04
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:
8445.00
Total Face Value Of Loan:
8445.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8445.8
Current Approval Amount:
8445.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8481.93
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8445
Current Approval Amount:
8445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8554.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State