Search icon

PHILLIPS ELECTRIC INC.

Company Details

Name: PHILLIPS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 01 May 2023
Entity Number: 2510642
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 978, WATERMILL, NY, United States, 11976
Principal Address: 31 WIDENER LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S PHILLIPS Chief Executive Officer 31 WIDENER LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 978, WATERMILL, NY, United States, 11976

History

Start date End date Type Value
2004-05-17 2023-08-02 Address 31 WIDENER LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2004-05-17 2023-08-02 Address PO BOX 978, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
2002-05-07 2004-05-17 Address 31 WIDENER LN., SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2002-05-07 2004-05-17 Address 31 WIDENER LN., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2002-05-07 2004-05-17 Address PO BOX 978, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2000-05-16 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-16 2002-05-07 Address PO BOX 978, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000247 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
160607006000 2016-06-07 BIENNIAL STATEMENT 2016-05-01
140514006295 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120717002455 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100524002029 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080520003379 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060512002404 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040517002360 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020507002403 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000516000589 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9732238410 2021-02-17 0235 PPP 31 Widener Ln, Southampton, NY, 11968-1659
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1659
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2108.01
Forgiveness Paid Date 2022-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State