Search icon

PHILLIPS OPPENHEIM GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CATHERINE ARDREY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0982919

Unique Entity ID

Unique Entity ID:
LFDGL5LVQL91
CAGE Code:
54SA2
UEI Expiration Date:
2025-09-05

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2008-07-09

Commercial and government entity program

CAGE number:
54SA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-09
CAGE Expiration:
2029-09-09
SAM Expiration:
2025-09-05

Contact Information

POC:
CATHERINE ARDREY
Corporate URL:
http://www.phillipsoppenheim.com

Form 5500 Series

Employer Identification Number (EIN):
061347310
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
265207.00
Total Face Value Of Loan:
265207.00
Date:
2020-05-04
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:
-200000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
265208.00
Total Face Value Of Loan:
265208.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$265,208
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$267,994.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $212,166
Rent: $53,042
Jobs Reported:
13
Initial Approval Amount:
$265,207
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,824.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $265,205
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State