Search icon

PHILIPS INTERNATIONAL HOLDING CORP.

Headquarter

Company Details

Name: PHILIPS INTERNATIONAL HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1982 (43 years ago)
Entity Number: 777340
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 40 Cutter Mill Road, Suite 405, Suite 40, Great Neck, NY, United States, 11021
Principal Address: 40 CUTTER MILL ROAD, SUITE 405, Suite 405, 1, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PHILIP PILEVSKY DOS Process Agent 40 Cutter Mill Road, Suite 405, Suite 40, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
PHILIP PILEVSKY Chief Executive Officer C/O PHILIPS INTERNATIONAL HOLDING CORP., SUITE 405, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F08000005461
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133134671
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

Licenses

Number Type End date
31LE0976022 CORPORATE BROKER 2025-02-12
109942900 REAL ESTATE PRINCIPAL OFFICE No data
10401300117 REAL ESTATE SALESPERSON 2025-12-14

History

Start date End date Type Value
2024-07-10 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-06-20 Address 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address C/O PHILIPS INTERNATIONAL HOLDING CORP., SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620001070 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220601000986 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200929002013 2020-09-29 BIENNIAL STATEMENT 2020-06-01
180702002025 2018-07-02 BIENNIAL STATEMENT 2018-07-02
160711002043 2016-07-11 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
950000.00
Total Face Value Of Loan:
950000.00
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:
1020000.00
Total Face Value Of Loan:
1020000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
950000
Current Approval Amount:
950000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
960176.71
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1020000
Current Approval Amount:
1020000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1031681.1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State