Search icon

PHILIPPE MP LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
HQZFHAW5UAT4
CAGE Code:
8YCR5
UEI Expiration Date:
2023-03-19

Business Information

Doing Business As:
PHILIPPE BY PHILPPE CHOW
Activation Date:
2022-02-21
Initial Registration Date:
2021-03-24

Commercial and government entity program

CAGE number:
8YCR5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
SAM Expiration:
2023-03-19

Contact Information

POC:
RICHARD COHN
Corporate URL:
https://www.philippechow.com/location/philippe-chow-downtown/

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

History

Start date End date Type Value
2025-07-03 2025-07-08 Address gs one world trade center, fl 85, ste 68, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-07-12 2025-07-03 Address ONE WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708002169 2025-07-08 BIENNIAL STATEMENT 2025-07-08
250703003434 2025-07-03 CERTIFICATE OF CHANGE BY ENTITY 2025-07-03
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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
742100.00
Total Face Value Of Loan:
742100.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
530100.00
Total Face Value Of Loan:
530100.00

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$742,100
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$742,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$753,262
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $742,095
Utilities: $1
Jobs Reported:
68
Initial Approval Amount:
$530,100
Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$530,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $400,000
Utilities: $23,000
Rent: $107,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State