Search icon

PHILLIPS & ASSOCIATES ATTORNEYS AT LAW, PLLC

Company Details

Name: PHILLIPS & ASSOCIATES ATTORNEYS AT LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312728
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY,, SUITE 430, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
PHILLIPS & ASSOCIATES ATTORNEYS AT LAW, PLLC DOS Process Agent 45 BROADWAY,, SUITE 430, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
461270759
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-03-22 Address 45 BROADWAY,, 28th fl, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2020-08-05 2025-01-02 Address 45 BROADWAY, SUITE 430, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-01-12 2020-08-05 Address 45 BROADWAY, SUITE 620, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-10-23 2017-01-12 Address 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-10-24 2013-10-23 Address ONE COMMERCE PLAZA,SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250322000118 2025-03-22 BIENNIAL STATEMENT 2025-03-22
250102006876 2025-01-02 CERTIFICATE OF CHANGE BY ENTITY 2025-01-02
220908002448 2022-09-08 BIENNIAL STATEMENT 2020-10-01
200805061284 2020-08-05 BIENNIAL STATEMENT 2018-10-01
170112000645 2017-01-12 CERTIFICATE OF CHANGE 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
642500.00
Total Face Value Of Loan:
642500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
642500
Current Approval Amount:
642500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State