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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
101457.00
Total Face Value Of Loan:
101457.00
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:
101455.00
Total Face Value Of Loan:
101455.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101457
Current Approval Amount:
101457
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
102179.71
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101455
Current Approval Amount:
101455
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
102341.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State