Search icon

PHILLIPSCOR LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHILLIPSCOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2019
Business ALEI: 1319520
Annual report due: 31 Mar 2025
Business address: 75 Sunset Ridge Dr, East Hartford, CT, 06118-1351, United States
Mailing address: 75 Sunset Ridge Dr, East Hartford, CT, United States, 06118-1351
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cornieliousphillips@phillipscorllc.com

Industry & Business Activity

NAICS

492110 Couriers and Express Delivery Services

This industry comprises establishments primarily engaged in providing air, surface, or combined mode courier and express delivery services of parcels, but not operating under a universal service obligation. These parcels can include goods and documents, but the express delivery services are not part of the normal mail service. These services are generally between metropolitan areas, urban centers, or international, but the establishments of this industry form a network that includes local pick-up and delivery to serve their customers' needs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H8KLVLZZA356 2022-04-19 202 BROOKSIDE CT, MANCHESTER, CT, 06042, 7112, USA 202 B BROOKSIDE CT, MANCHESTER, CT, 06042, USA

Business Information

Division Name PHILLIPSCOR LLC
Division Number PHILLIPSCO
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2021-04-20
Initial Registration Date 2021-02-23
Entity Start Date 2019-09-24
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 492110
Product and Service Codes Q999, R602

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CORNIELIOUS PHILLIPS
Address 202 B BROOKSIDE CT, BROOKSIDE, CT, 06042, USA
Government Business
Title PRIMARY POC
Name CORNIELIOUS PHILLIPS
Address 202 B BROOKSIDE CT, BROOKSIDE, CT, 06042, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CORNIELIOUS PHILLIPS Agent 75 Sunset Ridge Dr, 60 VALLEY VIEW DR, East Hartford, CT, 06118-1351, United States 75 Sunset Ridge Dr, East Hartford, CT, 06118-1351, United States +1 860-834-9583 Phillipscor84@gmail.com CONNECTICUT, 75 Sunset Ridge Dr, East Hartford, CT, 06118-1351, United States

Officer

Name Role Business address Phone E-Mail Residence address
CORNIELIOUS PHILLIPS Officer 75 Sunset Ridge Dr, 202 B BROOKSIDE CT, East Hartford, CT, 06118-1351, United States +1 860-834-9583 Phillipscor84@gmail.com CONNECTICUT, 75 Sunset Ridge Dr, East Hartford, CT, 06118-1351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121717 2024-03-29 - Annual Report Annual Report -
BF-0011481778 2023-01-25 - Annual Report Annual Report -
BF-0010226047 2022-01-24 - Annual Report Annual Report 2022
BF-0010107098 2021-08-25 2021-08-25 Change of Business Address Business Address Change -
0007228341 2021-03-13 - Annual Report Annual Report 2021
0007055593 2021-01-06 2021-01-07 Change of Business Address Business Address Change -
0006842910 2020-03-20 2020-03-20 Change of Agent Address Agent Address Change -
0006799814 2020-02-29 - Annual Report Annual Report 2020
0006631250 2019-08-27 2019-08-27 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516838507 2021-03-06 0156 PPP 202 Brookside Ct, Manchester, CT, 06042-7112
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69583
Loan Approval Amount (current) 69583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-7112
Project Congressional District CT-01
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.62
Forgiveness Paid Date 2021-08-13

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005056111 Active OFS 2022-03-30 2027-03-30 ORIG FIN STMT

Parties

Name PHILLIPSCOR LLC
Role Debtor
Name Cornielious Phillips
Role Secured Party
0005056100 Active OFS 2022-03-30 2027-03-30 ORIG FIN STMT

Parties

Name PHILLIPSCOR LLC
Role Debtor
Name Cornielious Phillips
Role Secured Party
0005042655 Active OFS 2022-01-25 2026-03-01 AMENDMENT

Parties

Name PHILLIPSCOR LLC
Role Debtor
Name BITTY ADVANCE 2, LLC
Role Secured Party
0005023398 Active OFS 2021-10-20 2026-06-14 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name PHILLIPSCOR LLC
Role Debtor
0005002232 Active OFS 2021-06-14 2026-06-14 ORIG FIN STMT

Parties

Name PHILLIPSCOR LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003429391 Active OFS 2021-03-01 2026-03-01 ORIG FIN STMT

Parties

Name PHILLIPSCOR LLC
Role Debtor
Name BITTY ADVANCE 2, LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3973036 Interstate 2023-12-01 20000 2022 2 2 Auth. For Hire
Legal Name PHILLIPSCOR LLC
DBA Name -
Physical Address 75 SUNSET RIDGE DR, EAST HARTFORD, CT, 06118, US
Mailing Address 75 SUNSET RIDGE DR, EAST HARTFORD, CT, 06118, US
Phone (860) 834-9583
Fax -
E-mail CORNIELIOUSPHILLIPS@PHILLIPSCORLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0580028
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit BA86239
License state of the main unit CT
Vehicle Identification Number of the main unit JALB4W176E7F00109
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-02
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-02
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-02
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4027031300
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-04-05
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) JALB4W176E7F00109
Vehicle license number BA86239
Vehicle license state CT
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information