Search icon

BETTY PHILLIPS HOLDING CORP.

Company Details

Name: BETTY PHILLIPS HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1968 (57 years ago)
Entity Number: 222179
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Principal Address: GEORGE OLSEN JR., 366 GIBBS POND ROAD, NESCONSET, NY, United States, 11767
Address: GEORGE OLSEN JR., 366 GIBBS POND ROAD, BOX 256, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE OLSEN JR Chief Executive Officer 366 GIBBS POND ROAD, BOX 256, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE OLSEN JR., 366 GIBBS POND ROAD, BOX 256, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 366 GIBBS POND ROAD, BOX 256, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-06-24 2025-01-29 Address 366 GIBBS POND ROAD, BOX 256, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-06-24 2025-01-29 Address GEORGE OLSEN JR., 366 GIBBS POND ROAD, BOX 256, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1968-04-15 1993-06-24 Address 366 GIBBS POND ROAD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1968-04-15 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129003466 2025-01-29 BIENNIAL STATEMENT 2025-01-29
100416003345 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080328002289 2008-03-28 BIENNIAL STATEMENT 2008-04-01
060417003119 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040408002016 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020328003048 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000418003118 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980420002096 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960508002588 1996-05-08 BIENNIAL STATEMENT 1996-04-01
C232932-2 1996-03-22 ASSUMED NAME CORP INITIAL FILING 1996-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652128500 2021-03-06 0235 PPS 366 Gibbs Pond Rd, Nesconset, NY, 11767-2102
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101457
Loan Approval Amount (current) 101457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-2102
Project Congressional District NY-01
Number of Employees 19
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 102179.71
Forgiveness Paid Date 2021-11-26
2844797301 2020-04-29 0235 PPP 366 GIBBS POND RD, NESCONSET, NY, 11767
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101455
Loan Approval Amount (current) 101455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 23
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 102341.69
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State