Search icon

PHILLIPS 35, INC.

Company Details

Name: PHILLIPS 35, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552023
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 450 10TH AVE, NEW YORK, NY, United States, 10018
Principal Address: 875 6TH AVE ROOM 1006, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONAH PHILLIPS Chief Executive Officer 875 6TH AVE ROOM 1006, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PHILLIPS 35, INC. DOS Process Agent 450 10TH AVE, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135037 Alcohol sale 2023-01-26 2023-01-26 2025-01-31 450 10TH AVE, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 875 6TH AVE ROOM 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-24 2024-11-05 Address 875 6TH AVE ROOM 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-03-24 2024-11-05 Address 450 10TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-27 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2021-03-24 Address 1991 BROADWAY, FL 2, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000030 2024-11-05 BIENNIAL STATEMENT 2024-11-05
210324060463 2021-03-24 BIENNIAL STATEMENT 2020-03-01
140327010132 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724577300 2020-04-29 0202 PPP 450 10TH AVE, NEW YORK, NY, 10001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369279
Loan Approval Amount (current) 369279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 373902.58
Forgiveness Paid Date 2021-08-09
4164608401 2021-02-06 0202 PPS 450 10th Ave, New York, NY, 10018-1107
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507600
Loan Approval Amount (current) 507600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1107
Project Congressional District NY-12
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 514303.1
Forgiveness Paid Date 2022-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State