Search icon

WHITNEY POINT HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITNEY POINT HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1987 (38 years ago)
Entity Number: 1156765
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: TISDELL MOORE & WALTER, 615 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202
Principal Address: 1113 ROUTE 5, ELBRIDGE, NY, United States, 13060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELWIN D ROMANO Chief Executive Officer 1113 ROUTE 5, ELBRIDGE, NY, United States, 13060

DOS Process Agent

Name Role Address
ROBERT L TISDELL ESQ DOS Process Agent TISDELL MOORE & WALTER, 615 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161299475
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-08 1998-03-25 Address PO BOX 631, ROUTE 26, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
1994-04-08 1998-03-25 Address PO BOX 631, ROUTE 26, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office)
1994-04-08 1998-03-25 Address 615 UNIVERSITY BUILDING, 120 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1987-03-26 1994-04-08 Address 615 UNIVERSITY BLDG, 120 EAST WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110531002587 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090312002907 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070402003051 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050418002016 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030312002721 2003-03-12 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
28438.00
Total Face Value Of Loan:
28438.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,438
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,602.4
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $28,438

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State