Search icon

PHILIPPE MP LLC

Company Details

Name: PHILIPPE MP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2018 (7 years ago)
Entity Number: 5374461
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQZFHAW5UAT4 2023-03-19 355 W 16TH ST, NEW YORK, NY, 10011, 5902, USA PHILIPPE MP LLC, C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, USA

Business Information

Doing Business As PHILIPPE BY PHILPPE CHOW
URL https://www.philippechow.com/location/philippe-chow-downtown/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-21
Initial Registration Date 2021-03-24
Entity Start Date 2018-07-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Government Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108840 Alcohol sale 2022-12-14 2022-12-14 2024-12-31 355 W 16TH ST, NEW YORK, New York, 10011 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220714000851 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200707060483 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180712010234 2018-07-12 ARTICLES OF ORGANIZATION 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7502978404 2021-02-12 0202 PPS 355 W 16th St, New York, NY, 10011-5902
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742100
Loan Approval Amount (current) 742100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5902
Project Congressional District NY-12
Number of Employees 68
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 753262
Forgiveness Paid Date 2022-09-02
5828667203 2020-04-27 0202 PPP 355 West 16th St, New York, NY, 10011
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530100
Loan Approval Amount (current) 530100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 68
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State