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

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

Form 5500 Series

Employer Identification Number (EIN):
112152239
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
21147.00
Total Face Value Of Loan:
21147.00
Date:
2020-04-29
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:
21147.00
Total Face Value Of Loan:
21147.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21147
Current Approval Amount:
21147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21268.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21147
Current Approval Amount:
21147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21353.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State