Search icon

PHILIPPE NYC I LLC

Company Details

Name: PHILIPPE NYC I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2013 (12 years ago)
Entity Number: 4464637
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Wall Street, Floor 32, New York, NY, United States, 10005

Contact Details

Phone +1 212-871-5603

DOS Process Agent

Name Role Address
PHILIPPE NYC I LLC DOS Process Agent 48 Wall Street, Floor 32, New York, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HEPMYGDXX7R1
CAGE Code:
8ZBA3
UEI Expiration Date:
2023-03-19

Business Information

Doing Business As:
PHILIPPE BY PHILIPPE CHOW
Activation Date:
2022-02-21
Initial Registration Date:
2021-04-11

Licenses

Number Status Type Date End date
2018728-DCA Inactive Business 2015-02-26 2020-04-06

History

Start date End date Type Value
2017-09-27 2023-10-03 Address 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-09-26 2017-09-27 Address 111 BROADWAY, STE. 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002358 2023-10-03 BIENNIAL STATEMENT 2023-09-01
210908002918 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190904060307 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170927006034 2017-09-27 BIENNIAL STATEMENT 2017-09-01
170110007155 2017-01-10 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174787 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165351 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3114228 SWC-CON CREDITED 2019-11-12 445 Petition For Revocable Consent Fee
3114227 RENEWAL INVOICED 2019-11-12 510 Two-Year License Fee
3015184 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998723 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2773509 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2753348 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2705091 SWC-CONADJ INVOICED 2017-12-04 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2688904 SWC-CON INVOICED 2017-11-03 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-12
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:
1406100.00
Total Face Value Of Loan:
1406100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1004400
Current Approval Amount:
1004400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1017038.7
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1406100
Current Approval Amount:
1406100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1424899.36

Court Cases

Court Case Summary

Filing Date:
2018-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
PHILIPPE NYC I LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELESTON
Party Role:
Plaintiff
Party Name:
PHILIPPE NYC I LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
PHILIPPE NYC I LLC
Party Role:
Plaintiff
Party Name:
PHILIPPE WEST COAST, LL,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State