Search icon

PHILIP PUTTER, INC.

Company Details

Name: PHILIP PUTTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1950 (75 years ago)
Date of dissolution: 31 Oct 2013
Entity Number: 65634
ZIP code: 10007
County: Bronx
Place of Formation: New York
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% JOHN P. GRIFFITH ESQ. DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
131017000309 2013-10-17 CERTIFICATE OF MERGER 2013-10-31
130826001092 2013-08-26 ANNULMENT OF DISSOLUTION 2013-08-26
DP-2104917 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C019694-2 1989-06-07 ASSUMED NAME CORP INITIAL FILING 1989-06-07
7845-115 1950-09-15 CERTIFICATE OF INCORPORATION 1950-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488238703 2021-04-02 0202 PPP 78 Westlake Dr, Thornwood, NY, 10594-2120
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-2120
Project Congressional District NY-17
Number of Employees 1
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.99
Forgiveness Paid Date 2021-11-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State