Search icon

PHYLJOHN DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHYLJOHN DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (41 years ago)
Entity Number: 961701
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: 47 STEVE'S LANE, PO BOX 256, GARDINER, NY, United States, 12525
Principal Address: 47 STEVE'S LANE, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLJOHN DISTRIBUTORS, INC. DOS Process Agent 47 STEVE'S LANE, PO BOX 256, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
JOHN B. GILLETTE, JR. Chief Executive Officer 59 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428

Form 5500 Series

Employer Identification Number (EIN):
141661576
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 59 WESTWOOD AVENUE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2022-06-08 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-27 2025-06-24 Address 47 STEVE'S LANE, PO BOX 256, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2003-01-15 2025-06-24 Address 59 WESTWOOD AVENUE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1993-12-30 2020-11-27 Address 23 LINCOLN STREET, P.O. BOX 347, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624000407 2025-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-13
220608001442 2022-06-08 BIENNIAL STATEMENT 2020-12-01
201127060039 2020-11-27 BIENNIAL STATEMENT 2018-12-01
081217002554 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070102002540 2007-01-02 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2009-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
808000.00
Total Face Value Of Loan:
808000.00
Date:
2009-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
808000.00
Total Face Value Of Loan:
808000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State