Search icon

PHILLIPS DIVERSIFIED SERVICES, LLC

Company Details

Name: PHILLIPS DIVERSIFIED SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2006 (19 years ago)
Entity Number: 3437828
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 28 Railroad Avenue, Suite 4B, Warwick, NY, United States, 10990

DOS Process Agent

Name Role Address
PHILLIPS DIVERSIFIED SERVICES, LLC DOS Process Agent 28 Railroad Avenue, Suite 4B, Warwick, NY, United States, 10990

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Form 5500 Series

Employer Identification Number (EIN):
205934039
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-30 2024-11-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-01-30 2024-11-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-05-25 2014-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-15 2012-05-25 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-11-15 2014-01-30 Address P.O. BOX 249, WARWICK, NY, 10990, 0249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105002822 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221118003095 2022-11-18 BIENNIAL STATEMENT 2022-11-01
211020001083 2021-10-20 BIENNIAL STATEMENT 2021-10-20
140130000114 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
120525001082 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
40710.00
Total Face Value Of Loan:
40710.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
19875.00
Total Face Value Of Loan:
19875.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-22
Type:
Referral
Address:
185 VARICK ST., NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-02
Type:
Planned
Address:
85 WEST STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-22
Type:
Planned
Address:
85 WEST STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40710
Current Approval Amount:
40710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40971.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19875
Current Approval Amount:
19875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20055.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State