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
Name | Role | Address |
---|---|---|
PHILLIP BUS SERVICE, INC. | DOS Process Agent | 146 WOLCOTT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ALEXANDER GINZBURG | Chief Executive Officer | 146 WOLCOTT ST, BROOKLYN, NY, United States, 11231 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State