Search icon

PHILLIPS ELECTRIC INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
2082.00
Total Face Value Of Loan:
2082.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2108.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State