Search icon

A. PHILLIPS HARDWARE, INC.

Company Details

Name: A. PHILLIPS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1965 (59 years ago)
Entity Number: 191961
ZIP code: 12209
County: Albany
Place of Formation: New York
Address: 6495 STATE ROUTE 158, ALTAMONT, NY, United States, 12209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN H. PHILLIPS Chief Executive Officer 6495 STATE ROUTE 158, ALAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
A. PHILLIPS HARDWARE, INC. DOS Process Agent 6495 STATE ROUTE 158, ALTAMONT, NY, United States, 12209

History

Start date End date Type Value
2011-10-24 2018-12-11 Address 711 WASENTHAL WAY, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2001-08-03 2011-10-24 Address 621 SOMERSET DR, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2001-08-03 2018-12-11 Address 1157 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2001-08-03 2018-12-11 Address 5 ATRIUM DR., STE 210, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1965-10-25 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-10-25 2001-08-03 Address 15 SOUTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208003319 2022-12-08 BIENNIAL STATEMENT 2021-10-01
210113060538 2021-01-13 BIENNIAL STATEMENT 2019-10-01
181211006910 2018-12-11 BIENNIAL STATEMENT 2017-10-01
131104002450 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111024002017 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091214002348 2009-12-14 BIENNIAL STATEMENT 2009-10-01
071003002678 2007-10-03 BIENNIAL STATEMENT 2007-10-01
011001002555 2001-10-01 BIENNIAL STATEMENT 2001-10-01
010803002751 2001-08-03 BIENNIAL STATEMENT 1999-10-01
C277639-2 1999-08-16 ASSUMED NAME CORP INITIAL FILING 1999-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518247002 2020-04-09 0248 PPP 6495 Route 158, ALTAMONT, NY, 12009
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145269.8
Loan Approval Amount (current) 145269.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146128.28
Forgiveness Paid Date 2021-02-16
6965308404 2021-02-11 0248 PPS 6495 State Route 158, Altamont, NY, 12009-5220
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123018
Loan Approval Amount (current) 123018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-5220
Project Congressional District NY-20
Number of Employees 15
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123581.83
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2847038 Intrastate Hazmat 2023-10-02 113000 2022 1 3 Private(Property)
Legal Name A PHILLIPS HARDWARE
DBA Name -
Physical Address 6495 ROUTE 158, ALTAMONT, NY, 12009, US
Mailing Address 6495 ROUTE 158, ALTAMONT, NY, 12009, US
Phone (518) 861-5364
Fax -
E-mail AP.HARDWARE@SHOPPHILLIPS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State