Search icon

PPH GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PPH GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509542
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 100 WEST 15TH ST APT 2I, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUI-WEN MILLIGAN DOS Process Agent 100 WEST 15TH ST APT 2I, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HUI-WEN MILLIGAN Chief Executive Officer 100 WEST 15TH ST APT 2I, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
412237961
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-03 2020-09-02 Address 234 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-05-03 2020-09-02 Address 234 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-03-24 2013-05-03 Address 141 WEST 75TH ST APT 2B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-03-24 2013-05-03 Address 141 WEST 75TH ST APT 2B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-04-27 2013-05-03 Address 141 WEST 75TH STREET APT 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061150 2020-09-02 BIENNIAL STATEMENT 2019-04-01
130503002237 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110608002374 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090324002761 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070427000778 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

USAspending Awards / Financial Assistance

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:
20022.00
Total Face Value Of Loan:
20022.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20022
Current Approval Amount:
20022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20249.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State