Search icon

PHILS APPLIANCE REPAIRS, INC.

Company Details

Name: PHILS APPLIANCE REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 years ago)
Entity Number: 1487530
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 55 IDLE DAY DR, CENTERPORT, NY, United States, 11721
Principal Address: 48 PILGRIM PATH, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP AVERBUCH DOS Process Agent 55 IDLE DAY DR, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
PHILIP AVERBUCH Chief Executive Officer 48 PILGRIM PATH, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2016-11-10 2018-11-05 Address 55 IDLE DAY DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1993-04-27 2016-11-10 Address 48 PILGRIM PATH, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1990-11-08 1993-04-27 Address 48 PILGRIM PATH, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006799 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161110006017 2016-11-10 BIENNIAL STATEMENT 2016-11-01
150601007180 2015-06-01 BIENNIAL STATEMENT 2014-11-01
121211002081 2012-12-11 BIENNIAL STATEMENT 2012-11-01
110316002854 2011-03-16 BIENNIAL STATEMENT 2010-11-01
090226003124 2009-02-26 BIENNIAL STATEMENT 2008-11-01
061114002901 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041231002801 2004-12-31 BIENNIAL STATEMENT 2004-11-01
030107002882 2003-01-07 BIENNIAL STATEMENT 2002-11-01
010227002580 2001-02-27 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007197710 2020-05-01 0235 PPP 48 PILGRIM PATH, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16434.91
Forgiveness Paid Date 2021-06-24
2755898410 2021-02-04 0235 PPS 48 Pilgrim Path, Huntington, NY, 11743-3125
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3125
Project Congressional District NY-01
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16365.9
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State