Search icon

PHIL'S BODY WORKS, INC.

Company Details

Name: PHIL'S BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1957 (68 years ago)
Entity Number: 164377
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1623 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK VALENTI Chief Executive Officer 1623 BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1623 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1957-03-28 1995-05-22 Address 699 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306006136 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110322002452 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090318002156 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070321002859 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050429002163 2005-04-29 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
388545.00
Total Face Value Of Loan:
388545.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388545
Current Approval Amount:
388545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392739.16

Court Cases

Court Case Summary

Filing Date:
2021-02-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARRASCO,
Party Role:
Plaintiff
Party Name:
PHIL'S BODY WORKS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State