Search icon

PHILLIPS GENERAL INSURANCE AGENCY INC.

Company Details

Name: PHILLIPS GENERAL INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673280
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 180 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS GENERAL INSURANCE AGENCY INC. DOS Process Agent 180 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
CHRISTOPHER DRITSAS Chief Executive Officer 180 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2007-08-23 2020-01-21 Address 488 HEMPSTEAD TPK, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2007-08-23 2020-01-21 Address 488 HEMPSTEAD TPK, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2007-08-23 2020-01-21 Address 488 HEMPSTEAD TPK, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2003-08-06 2007-08-23 Address 553 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2003-08-06 2007-08-23 Address 553 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2003-08-06 2007-08-23 Address 553 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2001-08-22 2003-08-06 Address 553 PORT WASHINGTON BOUELVARD, PORT WASHINGTON, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121060111 2020-01-21 BIENNIAL STATEMENT 2019-08-01
110818002957 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090813002656 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070823002424 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051014002429 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030806002546 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010822000233 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987237703 2020-05-01 0235 PPP 180 MAIN ST STE 2, PORT WASHINGTON, NY, 11050
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) 58997
Loan Approval Amount (current) 58997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59710.08
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State