Search icon

PHILLIPS DIVERSIFIED, LLC

Company Details

Name: PHILLIPS DIVERSIFIED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482817
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, 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):
208678053
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-30 2025-02-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-01-30 2025-02-03 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)
2011-04-04 2014-01-30 Address 10 GALLOWAY HEIGHTS, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2007-02-28 2012-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203004829 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230206002152 2023-02-06 BIENNIAL STATEMENT 2023-02-01
211020001204 2021-10-20 BIENNIAL STATEMENT 2021-10-20
140130000119 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
120525001080 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
50655.00
Total Face Value Of Loan:
50655.00
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:
142000.00
Total Face Value Of Loan:
142000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50655
Current Approval Amount:
50655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50961.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58497
Current Approval Amount:
58497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59064.1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State