Search icon

PHILLIPS MEMORIAL HOME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILLIPS MEMORIAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1982 (43 years ago)
Entity Number: 778125
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 64 ANDREWS ST., MASSENA, NY, United States, 13662
Principal Address: 64 ANDREWS STREET, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK L FRARY Chief Executive Officer 64 ANDREWS STREET, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 ANDREWS ST., MASSENA, NY, United States, 13662

Form 5500 Series

Employer Identification Number (EIN):
161169652
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 64 ANDREWS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-10-22 Address 64 ANDREWS ST., MASSENA, NY, 13662, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 64 ANDREWS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-10-22 Address 64 ANDREWS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022000687 2024-10-22 BIENNIAL STATEMENT 2024-10-22
230613002625 2023-06-13 BIENNIAL STATEMENT 2022-06-01
180905006154 2018-09-05 BIENNIAL STATEMENT 2018-06-01
140710006100 2014-07-10 BIENNIAL STATEMENT 2014-06-01
120723002344 2012-07-23 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
57920.00
Total Face Value Of Loan:
57920.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57920
Current Approval Amount:
57920
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58188.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State