Search icon

PHILMONT HOLDINGS LLC

Company Details

Name: PHILMONT HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252170
ZIP code: 10007
County: Columbia
Place of Formation: New York
Address: 277 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
MELVIN BERFOND, ESQ. DOS Process Agent 277 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2005-09-06 2017-07-06 Address 277 BROADWAY STE 810, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170706000375 2017-07-06 CERTIFICATE OF MERGER 2017-07-06
051206000168 2005-12-06 AFFIDAVIT OF PUBLICATION 2005-12-06
051201000249 2005-12-01 AFFIDAVIT OF PUBLICATION 2005-12-01
050906000245 2005-09-06 ARTICLES OF ORGANIZATION 2005-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150327704 2020-05-01 0235 PPP 2108 LEGION ST, BELLMORE, NY, 11710
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6832
Loan Approval Amount (current) 6832
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 BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6918.85
Forgiveness Paid Date 2021-08-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State