Search icon

PHILLIPS OPPENHEIM GROUP, INC.

Company Details

Name: PHILLIPS OPPENHEIM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645682
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 135 W. 50th Street, Suite 200, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LFDGL5LVQL91 2024-09-13 135 W 50TH ST, SUITE 200, NEW YORK, NY, 10020, 1201, USA 135 W 50TH ST, SUITE 200, NEW YORK, NY, 10020, 1201, USA

Business Information

URL HTTP://WWW.PHILLIPSOPPENHEIM.COM
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2008-07-09
Entity Start Date 1991-04-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHERINE ARDREY
Role DIRECTOR OF FINANCE & OPERATIONS
Address 135 W 50 TH ST, SUITE 200, NEW YORK, NY, 10020, 1201, USA
Title ALTERNATE POC
Name REBECCA KLEIN
Role SECRETARY
Address 135 W 50TH ST, SUITE 200, NEW YORK, NY, 10020, USA
Government Business
Title PRIMARY POC
Name CATHERINE ARDREY
Role DIRECTOR OF FINANCE & OPERATIONS
Address 135 W 50TH ST, SUITE 200, NEW YORK, NY, 10020, 1201, USA
Title ALTERNATE POC
Name REBECCA KLEIN
Role SECRETARY
Address 135 W 50 TH ST, SUITE 200, NEW YORK, NY, 10020, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54SA2 Active Non-Manufacturer 2008-07-10 2024-09-09 2029-09-09 2025-09-05

Contact Information

POC CATHERINE ARDREY
Phone +1 212-953-1770
Address 135 W 50TH ST, NEW YORK, NY, 10020 1201, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 061347310 2024-07-08 PHILLIPS OPPENHEIM GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 561410
Sponsor’s telephone number 2129531770
Plan sponsor’s address 135 W. 50TH ST, SUITE 200, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing CATHERINE ARDREY
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 061347310 2023-08-03 PHILLIPS OPPENHEIM GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 561410
Sponsor’s telephone number 2129531770
Plan sponsor’s address 135 W. 50TH ST, SUITE 200, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 061347310 2022-09-06 PHILLIPS OPPENHEIM GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 561410
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 061347310 2021-07-22 PHILLIPS OPPENHEIM GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 561410
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 061347310 2020-07-16 PHILLIPS OPPENHEIM GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 561410
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 061347310 2019-10-01 PHILLIPS OPPENHEIM GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 561410
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 061347310 2018-09-10 PHILLIPS OPPENHEIM GROUP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 561410
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2016 061347310 2017-04-13 PHILLIPS OPPENHEIM GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 541990
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2015 061347310 2016-05-03 PHILLIPS OPPENHEIM GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 541990
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing JANE P. DONALDSON
PHILLIPS OPPENHEIM GROUP, INC. 401(K) PROFIT SHARING PLAN 2014 061347310 2015-04-02 PHILLIPS OPPENHEIM GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-09-01
Business code 541990
Sponsor’s telephone number 2129531770
Plan sponsor’s address 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing JANE P. DONALDSON

DOS Process Agent

Name Role Address
JANE PHILLIPS DONALDSON DOS Process Agent 135 W. 50th Street, Suite 200, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JANE DONALDSON Chief Executive Officer 135 W. 50TH STREET, SUITE 200, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 135 W. 50TH STREET, SUITE 200, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 360 LEXINGTON AVENUE / 21TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-20 Address 360 LEXINGTON AVENUE, 21ST FLO, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-06-02 2024-06-20 Address 360 LEXINGTON AVENUE / 21TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-06-15 2016-06-02 Address 521 FIFTH AVENUE / 29TH FL, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2010-06-15 2016-06-02 Address 521 FIFTH AVENUE / 29TH FL, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2010-06-15 2018-06-04 Address 870 UN PLAZA / 37E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-06-20 2010-06-15 Address 521 5TH AVE, 29TH FL, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2008-06-20 2010-06-15 Address 870 UN PLZ, 37E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-20 2008-06-20 Address APT. 37-38E, 870 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002218 2024-06-20 BIENNIAL STATEMENT 2024-06-20
200601060590 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008890 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602007196 2016-06-02 BIENNIAL STATEMENT 2016-06-01
150306006401 2015-03-06 BIENNIAL STATEMENT 2014-06-01
120612006136 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100615002009 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080620002658 2008-06-20 BIENNIAL STATEMENT 2008-06-01
080520000936 2008-05-20 CERTIFICATE OF CHANGE 2008-05-20
060531002337 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2519307704 2020-05-01 0202 PPP 360 LEXINGTON AVE 21 FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265208
Loan Approval Amount (current) 265208
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 561312
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 267994.75
Forgiveness Paid Date 2021-05-26
2471408706 2021-03-29 0202 PPS 360 Lexington Ave Fl 21, New York, NY, 10017-6529
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265207
Loan Approval Amount (current) 265207
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 New York, NEW YORK, NY, 10017-6529
Project Congressional District NY-12
Number of Employees 13
NAICS code 541611
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 266824.17
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0982919 PHILLIPS OPPENHEIM GROUP INC - LFDGL5LVQL91 135 W 50TH ST, SUITE 200, NEW YORK, NY, 10020-1201
Capabilities Statement Link -
Phone Number 212-953-1770
Fax Number -
E-mail Address cardrey@phillipsoppenheim.com
WWW Page HTTP://WWW.PHILLIPSOPPENHEIM.COM
E-Commerce Website -
Contact Person CATHERINE ARDREY
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 54SA2
Year Established 1991
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State