Search icon

PHILLIPS AUCTIONEERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHILLIPS AUCTIONEERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308792
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 432 PARK AVENUE, Fl 3, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-940-1200

Phone +1 212-940-1309

DOS Process Agent

Name Role Address
PHILLIPS AUCTIONEERS LLC DOS Process Agent 432 PARK AVENUE, Fl 3, NEW YORK, NY, United States, 10022

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7FH98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2029-01-11
SAM Expiration:
2025-01-08

Contact Information

POC:
PAMELA YOUNG-LI
Phone:
+1 212-940-1270
Fax:
+1 212-924-3306

Immediate Level Owner

Vendor Certified:
2024-01-11
CAGE number:
SAHA8
Company Name:
MERCURY INTERNATIONAL LIMITED

Form 5500 Series

Employer Identification Number (EIN):
300159130
Plan Year:
2015
Number Of Participants:
175
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2032318-DCA Active Business 2016-01-11 2024-04-30
2032316-DCA Active Business 2016-01-11 2025-07-31
2013224-DCA Inactive Business 2014-09-11 No data

History

Start date End date Type Value
2023-11-21 2024-01-02 Address 432 PARK AVENUE, Fl 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-18 2023-11-21 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-20 2014-06-18 Address 450 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006189 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231121000746 2023-11-21 BIENNIAL STATEMENT 2022-01-01
180102006236 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006152 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140618006090 2014-06-18 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658244 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3634714 RENEWAL INVOICED 2023-04-28 500 Pawnbroker License Renewal Fee
3524547 RENEWAL INVOICED 2022-09-20 500 Pawnbroker License Renewal Fee
3451979 PROCESSING INVOICED 2022-06-01 50 License Processing Fee
3451980 DCA-SUS CREDITED 2022-06-01 450 Suspense Account
3431161 RENEWAL CREDITED 2022-03-25 500 Pawnbroker License Renewal Fee
3380837 LICENSE REPL INVOICED 2021-10-14 15 License Replacement Fee
3380839 LICENSE REPL INVOICED 2021-10-14 15 License Replacement Fee
3380841 LICENSE REPL INVOICED 2021-10-14 15 License Replacement Fee
3354159 RENEWAL INVOICED 2021-07-28 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-21 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3539000.00
Total Face Value Of Loan:
3539000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-25
Type:
Complaint
Address:
29-09 37TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3539000
Current Approval Amount:
3539000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3577783.56

Motor Carrier Census

DBA Name:
PHILLIPS
Carrier Operation:
Interstate
Add Date:
2009-07-13
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHANG
Party Role:
Plaintiff
Party Name:
PHILLIPS AUCTIONEERS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PHILLIPS AUCTIONEERS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GROSSO
Party Role:
Defendant
Party Name:
PHILLIPS AUCTIONEERS LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State