Search icon

PHIL & SONS REALTY INC.

Company Details

Name: PHIL & SONS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (31 years ago)
Entity Number: 1864379
ZIP code: 10308
County: Nassau
Place of Formation: New York
Principal Address: 3100 Cropsey Ave, Brooklyn, NY, United States, 11224
Address: 54 FLORENCE ST, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC NELSON DOS Process Agent 54 FLORENCE ST, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
PHILIP BENOWITZ Chief Executive Officer 120-F DINSMORE STREET, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1996-11-26 1998-11-19 Address 120-F DINSMORE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1996-11-26 2010-11-04 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1994-11-01 1996-11-26 Address 1938 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602001455 2022-06-02 BIENNIAL STATEMENT 2020-11-01
121213002153 2012-12-13 BIENNIAL STATEMENT 2012-11-01
101104002135 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104003294 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061213002520 2006-12-13 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

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:
54964.00
Total Face Value Of Loan:
54964.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54964
Current Approval Amount:
54964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55529.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State