Search icon

PHILLGREY INC.

Company Details

Name: PHILLGREY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1998 (27 years ago)
Entity Number: 2298458
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: P O BOX 943, WATERTOWN, NY, United States, 13601
Principal Address: 202 N MAIN ST, MASSENA, NY, United States, 13662

Contact Details

Phone +1 315-764-9133

Phone +1 315-764-8195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C SHERMAN Chief Executive Officer 21043 WEAVER ROAD, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
PHILLGREY INC. DOS Process Agent P O BOX 943, WATERTOWN, NY, United States, 13601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QJ85BE2QVD98
CAGE Code:
96C12
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
PHILLGREY INC
Activation Date:
2024-10-03
Initial Registration Date:
2021-09-30

National Provider Identifier

NPI Number:
1306824313
Certification Date:
2023-04-26

Authorized Person:

Name:
MR. DAVID SHERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
3156353289
Fax:
3157641172

History

Start date End date Type Value
2010-09-16 2020-10-08 Address PO BOX 943, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2000-09-25 2008-09-16 Address PO BOX 88, 438 NEWELL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2000-09-25 2010-09-16 Address PO BOX 8035, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1998-09-17 2000-09-25 Address PO BOX 88, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060761 2020-10-08 BIENNIAL STATEMENT 2020-09-01
160907007117 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902006203 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120914006168 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100916002070 2010-09-16 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
224387.00
Total Face Value Of Loan:
224387.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224387
Current Approval Amount:
224387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226895.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State