Search icon

PHILLIPPI PONTIAC SALES INC.

Company Details

Name: PHILLIPPI PONTIAC SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1963 (62 years ago)
Entity Number: 160955
ZIP code: 14735
County: Allegany
Place of Formation: New York
Principal Address: 10430 ROUTE 19, FILLMORE, NY, United States, 14735
Address: 10432 ROUTE 19, FILLMORE, NY, United States, 14735

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPPI PONTIAC SALES INC. DOS Process Agent 10432 ROUTE 19, FILLMORE, NY, United States, 14735

Chief Executive Officer

Name Role Address
NATHAN PHILLIPPI Chief Executive Officer BOX 178, FILLMORE, NY, United States, 14735

History

Start date End date Type Value
1992-12-10 2009-10-02 Address RT 19 BOX 178, FILLMORE, NY, 14735, USA (Type of address: Principal Executive Office)
1963-10-29 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
1963-10-29 1992-12-10 Address BOX 258, FILLMORE, NY, 14735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617002522 2022-06-17 BIENNIAL STATEMENT 2021-10-01
131114002325 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111019002655 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091002002220 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071015002661 2007-10-15 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8818.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State