Search icon

GEORGE J. PHILLIPS, INC.

Company Details

Name: GEORGE J. PHILLIPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1968 (57 years ago)
Entity Number: 222154
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 153 BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE J PHILLIPS INC SELF-EMPLOYED 401(K)M PLAN 2023 112152239 2024-07-18 GEORGE J PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 6312236234
Plan sponsor’s address 1 NICOLE CT, COPIAGUE, NY, 117261058

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing GREGORY PHILLIPS
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing GREGORY PHILLIPS
GEORGE J PHILLIPS INC SELF-EMPLOYED 401(K)M PLAN 2022 112152239 2023-07-11 GEORGE J PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 6312236234
Plan sponsor’s address 1 NICOLE CT, COPIAGUE, NY, 117261058

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing GREGORY PHILLIPS
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing GREGORY PHILLIPS
GEORGE J PHILLIPS INC SELF-EMPLYED 401(K)M PLAN 2021 112152239 2022-07-27 GEORGE J PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 6312236234
Plan sponsor’s address 153 BROADWAY, HICKSVILLE, NY, 118014297

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing GREGORY PHILLIPS
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing GREGORY PHILLIPS
GEORGE J PHILLIPS INC SELF-EMPLYED 401(K)M PLAN 2021 112152239 2022-08-30 GEORGE J PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 6312236234
Plan sponsor’s address 153 BROADWAY, HICKSVILLE, NY, 118014297

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing GREGORY PHILLIPS
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing GREGORY PHILLIPS
GEORGE J PHILLIPS INC SELF-EMPLOYED 401(K)M PLAN 2020 112152239 2021-07-07 GEORGE J PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 5169315265
Plan sponsor’s address 153 BROADWAY, HICKSVILLE, NY, 118014297

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing GREGORY PHILLIPS
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing GREGORY PHILLIPS
GEORGE J PHILLIPS INC. SELF-EMPLOYED 401(K)M PLAN 2019 112152239 2020-07-27 GEORGE J. PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 5169315265
Plan sponsor’s address 153 BROADWAY, HICKSVILLE, NY, 118014297

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing GREGORY PHILLIPS
GEORGE J PHILLIPS INC SELF-EMPLOYED 401(K)M PLAN 2018 112152239 2019-07-29 GEORGE J PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 5169315265
Plan sponsor’s address 153 BROADWAY, HICKSVILLE, NY, 118014297

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing GREGORY PHILLIPS
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing GREGORY PHILLIPS

Chief Executive Officer

Name Role Address
GREGORY PHILLIPS Chief Executive Officer 153 BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1995-07-19 2004-05-24 Address 153 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1968-04-15 1995-07-19 Address 66-10 WOODSIDE AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620002153 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120604002120 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100504002603 2010-05-04 BIENNIAL STATEMENT 2010-04-01
20091127025 2009-11-27 ASSUMED NAME CORP INITIAL FILING 2009-11-27
080416002705 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060503002949 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040524002555 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020412002231 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000427002359 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980415002395 1998-04-15 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368787200 2020-04-28 0235 PPP 153 Broadway, Hicksville, NY, 11801
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21147
Loan Approval Amount (current) 21147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21353.77
Forgiveness Paid Date 2021-04-26
8874978508 2021-03-10 0235 PPS 153 Broadway, Hicksville, NY, 11801-4297
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21147
Loan Approval Amount (current) 21147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4297
Project Congressional District NY-03
Number of Employees 5
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21268.6
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State