Search icon

THOMAS CARTER PHILLIPS INC.

Company Details

Name: THOMAS CARTER PHILLIPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2017 (8 years ago)
Entity Number: 5194806
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 265 CANAL STREET, UNIT 208, New York, NY, United States, 10013
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
THOMAS CARTER PHILLIPS Chief Executive Officer C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-02-24 2025-02-24 Address C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2025-02-24 Address C/O CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-02-24 Address 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2017-08-30 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-30 2023-09-12 Address 395 SOUTH END AVE, APT #33D, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004527 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
230912004213 2023-09-12 BIENNIAL STATEMENT 2023-08-01
211202003205 2021-12-02 BIENNIAL STATEMENT 2021-12-02
170830010329 2017-08-30 CERTIFICATE OF INCORPORATION 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781788606 2021-03-17 0202 PPP 395 S End Ave Apt 33D, New York, NY, 10280-1053
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10280-1053
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21024.91
Forgiveness Paid Date 2022-02-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State