Search icon

WM. A. PHILLIPS & SON, INC.

Company Details

Name: WM. A. PHILLIPS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1971 (53 years ago)
Entity Number: 317614
ZIP code: 14054
County: Genesee
Place of Formation: New York
Address: 5727 ELLICOTT STREET ROAD, EAST BETHANY, NY, United States, 14054
Principal Address: 5727 ELLICOTT ST RD, EAST BETHANY, NY, United States, 14054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WM. A. PHILLIPS & SON, INC. DOS Process Agent 5727 ELLICOTT STREET ROAD, EAST BETHANY, NY, United States, 14054

Chief Executive Officer

Name Role Address
ROSANN M LAWSON Chief Executive Officer 5727 ELLICOTT ST RD, EAST BETHANY, NY, United States, 14054

History

Start date End date Type Value
1997-10-29 2013-11-15 Address 5727 ELLICOTT ST RD, EAST BETHANY, NY, 14054, 0064, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-10-29 Address 9669 FARGO ROAD, EAST BETHANY, NY, 14054, 0064, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-10-29 Address 5727 ELLICOTT ST. RD., EAST BETHANY, NY, 14054, USA (Type of address: Principal Executive Office)
1992-12-23 2015-11-06 Address P.O. BOX 64, EAST BETHANY, NY, 14054, 0064, USA (Type of address: Service of Process)
1971-11-09 1992-12-23 Address 5727 ELLICOTT ST.RD., EAST BETHANY, NY, 14054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151106006130 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131115006360 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111118002677 2011-11-18 BIENNIAL STATEMENT 2011-11-01
20100621035 2010-06-21 ASSUMED NAME LLC INITIAL FILING 2010-06-21
091103002222 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071114002283 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051228002061 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031021002590 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011030002789 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991119002409 1999-11-19 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332747007 2020-04-08 0296 PPP 5727 Ellicott Street Road, EAST BETHANY, NY, 14054
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST BETHANY, GENESEE, NY, 14054-0007
Project Congressional District NY-24
Number of Employees 6
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35910.29
Forgiveness Paid Date 2020-11-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State