Search icon

J. PHILIP REAL ESTATE, LLC

Headquarter

Company Details

Name: J. PHILIP REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2005 (20 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 3197208
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 94 MEADOW ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Links between entities

Type Company Name Company Number State
Headquarter of J. PHILIP REAL ESTATE, LLC, CONNECTICUT 0877546 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 94 MEADOW ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Licenses

Number Type End date
49FA1074963 LIMITED LIABILITY BROKER 2025-06-15
10391200037 REAL ESTATE BRANCH OFFICE 2024-10-04
10391200115 REAL ESTATE BRANCH OFFICE 2024-11-04
109931734 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-09-27 2024-12-16 Address 94 MEADOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2005-04-27 2007-09-27 Address 20 OSAGE DRIVE W, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000710 2024-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-13
110512002892 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090514002433 2009-05-14 BIENNIAL STATEMENT 2009-04-01
070927000050 2007-09-27 CERTIFICATE OF CHANGE 2007-09-27
070419002128 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050719000316 2005-07-19 AFFIDAVIT OF PUBLICATION 2005-07-19
050719000315 2005-07-19 AFFIDAVIT OF PUBLICATION 2005-07-19
050427000989 2005-04-27 ARTICLES OF ORGANIZATION 2005-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000667308 2020-04-29 0202 PPP 94 Meadow Rd, Briarcliff Manor, NY, 10510
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31436.55
Forgiveness Paid Date 2021-09-28
4346248608 2021-03-18 0202 PPS 94 Meadow Rd, Briarcliff Manor, NY, 10510-1135
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26243
Loan Approval Amount (current) 26243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1135
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26706.03
Forgiveness Paid Date 2022-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State