Search icon

THE PHILLIPS CLUB MANAGEMENT COMPANY, INC.

Company Details

Name: THE PHILLIPS CLUB MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2052777
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 1995 BROADWAY suite 1201, NEW YORK, NY, United States, 10023
Address: 1995 BROADWAY suite 1201, AUTHORIZED PERSON, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP AARONS Chief Executive Officer C/O MILLENNIUM PARTNERS, 1995 BROADWAY, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O MILLENNIUM PARTNERS DOS Process Agent 1995 BROADWAY suite 1201, AUTHORIZED PERSON, NY, United States, 10023

History

Start date End date Type Value
2001-06-12 2012-07-13 Address 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-06-12 2012-07-13 Address CORPORATE COMPLIANCE, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-06-12 2012-07-13 Address 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-08-12 2001-06-12 Address ATTN: BRIAN J COLLINS, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-08-12 2001-06-12 Address 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-08-12 2001-06-12 Address ATTN: BRIAN J COLLINS, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-07-31 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1996-07-31 1998-08-12 Address 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103004886 2023-01-03 BIENNIAL STATEMENT 2022-07-01
200807060310 2020-08-07 BIENNIAL STATEMENT 2020-07-01
180709006534 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705007793 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006582 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120713006329 2012-07-13 BIENNIAL STATEMENT 2012-07-01
101021003126 2010-10-21 BIENNIAL STATEMENT 2010-07-01
080722002508 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060620002260 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040812002162 2004-08-12 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747297704 2020-05-01 0202 PPP 1995 BROADWAY - 3RD FLOOR, NEW YORK, NY, 10023
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1342409
Loan Approval Amount (current) 1342409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 72
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1357120.33
Forgiveness Paid Date 2021-06-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State