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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21024.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State