Search icon

PHILLIPS MEMORIAL HOME INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILLIPS MEMORIAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2023 161169652 2024-04-29 PHILLIPS MEMORIAL HOME, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing PATRICK FRARY
PHILLIPS MEMORIAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2022 161169652 2023-06-06 PHILLIPS MEMORIAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2023-06-06
Name of individual signing PATRICK FRARY
PHILLIPS MEMORIAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2021 161169652 2022-06-10 PHILLIPS MEMORIAL HOME, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2022-06-10
Name of individual signing PATRICK FRARY
PHILLIPS MEMORIAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2021 161169652 2023-06-06 PHILLIPS MEMORIAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2023-06-06
Name of individual signing PATRICK FRARY
PHILLIPS MEMORIAL HOME, INC. , INTEGRATED 401(K) PROFIT SHARING PLAN 2020 161169652 2021-09-27 PHILLIPS MEMORIAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 136621804

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing PATRICK FRARY
PHILLIPS MEMORIAL HOME, INC. , INTEGRATED 401(K) PROFIT SHARING PLAN 2019 161169652 2021-09-29 PHILLIPS MEMORIAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 136621804

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing PATRICK FRARY
PHILLIPS MEMORIAL HOME, INC. , INTEGRATED 401(K) PROFIT SHARING PLAN 2019 161169652 2020-07-13 PHILLIPS MEMORIAL HOME, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 136621804

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing PATRICK FRARY
PHILLIPS MEMORIAL HOME, INC. , INTEGRATED 401(K) PROFIT SHARING PLAN 2018 161169652 2019-03-27 PHILLIPS MEMORIAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 136621804

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2019-03-27
Name of individual signing PATRICK FRARY
PHILLIPS MH, INC. , I-401(K) PSP 2017 161169652 2018-05-15 PHILLIPS MEMORIAL HOME, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 136621804

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing PATRICK FRARY
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing PATRICK FRARY
PHILLIPS MH, INC. , I-401(K) PSP 2017 161169652 2018-12-21 PHILLIPS MEMORIAL HOME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 812210
Sponsor’s telephone number 3157693549
Plan sponsor’s address 64 ANDREWS STREET, MASSENA, NY, 136621804

Signature of

Role Plan administrator
Date 2018-12-21
Name of individual signing DAVID A. FRARY
Role Employer/plan sponsor
Date 2018-12-21
Name of individual signing DAVID A. FRARY

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

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)
2018-09-05 2023-06-13 Address 64 ANDREWS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1993-03-29 2018-09-05 Address 64 ANDREWS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1982-06-24 2023-06-13 Address 64 ANDREWS ST., MASSENA, NY, 13662, USA (Type of address: Service of Process)
1982-06-24 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100726002787 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080711003175 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060607002790 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040714002283 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020530002035 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099528204 2020-07-29 0248 PPP 64 Andrews St, Massena, NY, 13662-1858
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57920
Loan Approval Amount (current) 57920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-1858
Project Congressional District NY-21
Number of Employees 5
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58188.18
Forgiveness Paid Date 2021-01-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State