Search icon

PHILLIPS & MILLMAN, LLP

Company Details

Name: PHILLIPS & MILLMAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2329892
ZIP code: 10980
County: Blank
Place of Formation: New York
Address: 148 S LIBERTY DR, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 148 S LIBERTY DR, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2014-04-01 2024-03-05 Address 148 S LIBERTY DR, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2009-01-12 2014-04-01 Address JEFFREY T MILLMAN, 148 RTE 9W, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2003-11-18 2009-01-12 Address 50 ROUTE 9W, MONTE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2003-11-18 2009-01-12 Address JEFFREY T MILLMAN, 50 ROUTE 9W, MONTE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1998-12-31 2003-11-18 Address 50 ROUTE 9W__MONTE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000601 2024-03-05 FIVE YEAR STATEMENT 2024-03-05
181024002001 2018-10-24 FIVE YEAR STATEMENT 2018-12-01
140401002507 2014-04-01 FIVE YEAR STATEMENT 2013-12-01
090112002350 2009-01-12 FIVE YEAR STATEMENT 2008-12-01
031118002378 2003-11-18 FIVE YEAR STATEMENT 2003-12-01
990325000693 1999-03-25 AFFIDAVIT OF PUBLICATION 1999-03-25
990325000689 1999-03-25 AFFIDAVIT OF PUBLICATION 1999-03-25
981231000001 1998-12-31 NOTICE OF REGISTRATION 1998-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178677106 2020-04-11 0202 PPP 148 South Liberty, STONY POINT, NY, 10980
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119390
Loan Approval Amount (current) 119390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120901.18
Forgiveness Paid Date 2021-08-05
6117688301 2021-01-26 0202 PPS 148 S Liberty Dr, Stony Point, NY, 10980-2746
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119390
Loan Approval Amount (current) 119390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-2746
Project Congressional District NY-17
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120714.74
Forgiveness Paid Date 2022-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State