Search icon

PHILLIP BUS, CORP.

Company Details

Name: PHILLIP BUS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353979
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 146 WOLCOTT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
PHILLIP BUS, CORP. DOS Process Agent 146 WOLCOTT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-11-09 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 146 WOLCOTT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-06 2024-07-30 Address 146 WOLCOTT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2016-01-04 2017-01-06 Address 146 WOLCOTT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-01-31 2024-07-30 Address 146 WOLCOTT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2013-01-31 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240730021498 2024-07-30 BIENNIAL STATEMENT 2024-07-30
210811002590 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200116060512 2020-01-16 BIENNIAL STATEMENT 2019-01-01
170106006691 2017-01-06 BIENNIAL STATEMENT 2017-01-01
160104007740 2016-01-04 BIENNIAL STATEMENT 2015-01-01
130131000829 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250097408 2020-05-12 0202 PPP 146 Wolcott Street, brooklyn, NY, 11231
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) 469600
Loan Approval Amount (current) 469600
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 N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 93
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 475685.5
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State