Search icon

J. FOSTER PHILLIPS FUNERAL HOME, INC.

Company Details

Name: J. FOSTER PHILLIPS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1964 (61 years ago)
Entity Number: 179602
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 179-24 LINDEN BLVD, JAMAICA, NY, United States, 11434
Address: 179-24 Linden Blvd, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL FOSTER PHILLIPS Chief Executive Officer 179-24 LINDEN BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
J. FOSTER PHILLIPS FUNERAL HOME, INC. DOS Process Agent 179-24 Linden Blvd, Jamaica, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
112038389
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 179-24 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2024-09-12 Address 179-24 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003514 2024-09-12 BIENNIAL STATEMENT 2024-09-12
221115000858 2022-11-15 BIENNIAL STATEMENT 2022-09-01
200908061415 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007933 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006138 2016-09-12 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127617 CL VIO INVOICED 2010-06-15 2000 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2012-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2300000.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State