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 (60 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
123018.00
Total Face Value Of Loan:
123018.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
145269.80
Total Face Value Of Loan:
145269.80
Date:
2019-02-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 1 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
4600000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145269.8
Current Approval Amount:
145269.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146128.28
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123018
Current Approval Amount:
123018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
123581.83

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2016-02-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State