Search icon

PHIL'S CHICKEN HOUSE, INC.

Company Details

Name: PHIL'S CHICKEN HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1968 (57 years ago)
Entity Number: 227419
ZIP code: 13760
County: Broome
Place of Formation: New York
Principal Address: 1208 MAINE ROAD, ENDICOTT, NY, United States, 13760
Address: 1208 MAINE RD., ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN K CARD Chief Executive Officer 1208 MAINE RD, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
PHIL'S CHICKEN HOUSE, INC. DOS Process Agent 1208 MAINE RD., ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2018-09-05 2020-09-01 Address 1208 MAINE RD., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2000-09-12 2007-02-20 Address 1208 MAINE RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1994-08-23 2018-09-05 Address 1208 MAINE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1994-08-23 2000-09-12 Address 1208 MAINE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-06-17 1994-08-23 Address 1208 MAINE ROAD, ENDICOTT, NJ, 13760, USA (Type of address: Chief Executive Officer)
1993-06-17 1994-08-23 Address 1208 MAINE ROAD, ENDICOTT, NJ, 13760, USA (Type of address: Principal Executive Office)
1993-06-17 1994-08-23 Address 1208 MAINE ROAD, ENDICOTT, NJ, 13760, USA (Type of address: Service of Process)
1971-06-07 1993-06-17 Address 1208 MARINE RD., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1968-09-04 1971-06-07 Address 26 MADISON AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061418 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006135 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140904006373 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120907006205 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913003171 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080829002279 2008-08-29 BIENNIAL STATEMENT 2008-09-01
070220002974 2007-02-20 BIENNIAL STATEMENT 2006-09-01
041026002180 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020820002470 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000912002492 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223007205 2020-04-28 0248 PPP 1208 Maine Rd, ENDICOTT, NY, 13760-2046
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-2046
Project Congressional District NY-19
Number of Employees 28
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 151062.5
Forgiveness Paid Date 2021-01-12
5097728308 2021-01-25 0248 PPS 1208 Union Center Maine Hwy, Endicott, NY, 13760-2046
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212257
Loan Approval Amount (current) 212257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-2046
Project Congressional District NY-19
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213495.17
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State