Search icon

THE PHILIPSON GROUP, INC.

Company Details

Name: THE PHILIPSON GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2009 (16 years ago)
Entity Number: 3791767
ZIP code: 14604
County: Monroe
Place of Formation: Florida
Address: 137 EAST AVENUE SUITE 201, ROCHESTER, NY, United States, 14604
Principal Address: 137 EAST AVE STE 201, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
MICHAEL PHILIPSON Chief Executive Officer 137 EAST AVE STE 201, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 EAST AVENUE SUITE 201, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
110329003017 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090327000493 2009-03-27 APPLICATION OF AUTHORITY 2009-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745117309 2020-05-01 0219 PPP 81 Browns Race, ROCHESTER, NY, 14614
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10019
Loan Approval Amount (current) 10019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10085.24
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State