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
2022-05-27 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-17 2020-12-22 Address 145 HOOPER STREET, APT 3A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-12-31 2020-12-22 Address 116 WALLABOUT STREET, #6A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

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
110519002561 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090505002763 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070719002633 2007-07-19 BIENNIAL STATEMENT 2007-05-01
050627002447 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030428002547 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661839004 2021-05-23 0202 PPS 111 Clymer St Apt 4A, Brooklyn, NY, 11249-6769
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8445.8
Loan Approval Amount (current) 8445.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6769
Project Congressional District NY-07
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8481.93
Forgiveness Paid Date 2021-11-22
3081278202 2020-08-04 0202 PPP 116 Wallabout St. Unit 6B, BROOKLYN, NY, 11249-7829
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8445
Loan Approval Amount (current) 8445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-7829
Project Congressional District NY-07
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8554.55
Forgiveness Paid Date 2021-11-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State