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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 364890402 2024-05-28 PHILMCO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6467344995
Plan sponsor’s address 7 GREAT JONES APT 8, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EDWARD ROJAS
PHILMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 364890402 2023-05-05 PHILMCO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6467344995
Plan sponsor’s address 7 GREAT JONES APT 8, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS
PHILMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 364890402 2022-06-09 PHILMCO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6467344995
Plan sponsor’s address 7 GREAT JONES APT 8, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
PHILMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 364890402 2021-06-14 PHILMCO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6467344995
Plan sponsor’s address 7 GREAT JONES APT 8, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
PHILMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 364890402 2020-06-17 PHILMCO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6467344995
Plan sponsor’s address 7 GREAT JONES APT 8, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS

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

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 Address 1675 BROADWAY, New York, NY, 10019, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address 7 GREAT JONES STREET APT. 8, APT. 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
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)
2023-03-07 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-01-01 Address 7 GREAT JONES STREET, APT. 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 7 GREAT JONES STREET, APT. 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-03-07 Address 7 GREAT JONES STREET, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7232408407 2021-02-11 0202 PPS 7 Great Jones St Apt 8, New York, NY, 10012-1117
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-1117
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41869.06
Forgiveness Paid Date 2021-08-26
3324467308 2020-04-29 0202 PPP 7 GREAT JONES ST APT 8, NEW YORK, NY, 10012-1117
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-1117
Project Congressional District NY-10
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42010.61
Forgiveness Paid Date 2021-02-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State