Search icon

CHARLIE PHILLIPS CONSTRUCTION, INC.

Company Details

Name: CHARLIE PHILLIPS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096555
ZIP code: 13685
County: Jefferson
Place of Formation: New York
Address: 12712 RIDGE RD, SACKERS HARBOR, NY, United States, 13685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY PHILLIPS Chief Executive Officer 12712 RIDGE RD, SACKERS HARBOR, NY, United States, 13685

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12712 RIDGE RD, SACKERS HARBOR, NY, United States, 13685

History

Start date End date Type Value
2011-05-19 2013-06-04 Address 658 DAVIDSON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002099 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110519000538 2011-05-19 CERTIFICATE OF INCORPORATION 2011-05-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26280.00
Total Face Value Of Loan:
26280.00
Date:
2020-06-27
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:
92600.00
Total Face Value Of Loan:
92600.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
26280.00
Total Face Value Of Loan:
26280.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26280
Current Approval Amount:
26280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26504.64
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26280
Current Approval Amount:
26280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26472.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State