Search icon

PHILMCO INC.

Company Details

Name: PHILMCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264049
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1675 BROADWAY, New York, NY, United States, 10019
Principal Address: 7 Great Jones Street, APT. 8, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1675 BROADWAY, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
PHILIP ABRAHAM Chief Executive Officer 7 GREAT JONES STREET, APT. 8, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
364890402
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 7 GREAT JONES STREET APT. 8, APT. 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 7 GREAT JONES STREET, APT. 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 7 GREAT JONES STREET, APT. 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-01-01 Address 7 GREAT JONES STREET APT. 8, APT. 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101042464 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230307000934 2023-03-07 BIENNIAL STATEMENT 2022-01-01
201214060251 2020-12-14 BIENNIAL STATEMENT 2020-01-01
201214061018 2020-12-14 BIENNIAL STATEMENT 2020-01-01
180110000067 2018-01-10 CERTIFICATE OF INCORPORATION 2018-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-29
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41869.06
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42010.61

Date of last update: 24 Mar 2025

Sources: New York Secretary of State