Search icon

PHILLIP BUS SERVICE, INC.

Company Details

Name: PHILLIP BUS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4031948
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 146 WOLCOTT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-855-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIP BUS SERVICE, INC. DOS Process Agent 146 WOLCOTT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ALEXANDER GINZBURG Chief Executive Officer 146 WOLCOTT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-24 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Address 146 WOLCOTT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-12-05 Address 146 WOLCOTT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2024-07-30 2024-12-05 Address 146 WOLCOTT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 146 WOLCOTT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003659 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240730021481 2024-07-30 BIENNIAL STATEMENT 2024-07-30
201217060141 2020-12-17 BIENNIAL STATEMENT 2020-12-01
190124060537 2019-01-24 BIENNIAL STATEMENT 2018-12-01
170104007187 2017-01-04 BIENNIAL STATEMENT 2016-12-01
151230006184 2015-12-30 BIENNIAL STATEMENT 2014-12-01
130117002311 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101217000136 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250407405 2020-05-12 0202 PPP 411 Bryant Avenue, bronx, NY, 10474
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585000
Loan Approval Amount (current) 585000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 120
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 592420.68
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State