Search icon

WHISPERING PINES DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHISPERING PINES DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1988 (37 years ago)
Entity Number: 1309248
ZIP code: 12553
County: Sullivan
Place of Formation: New York
Principal Address: 50 MERTES LANE, VAILS GATE, NY, United States, 12584
Address: 50 Mertes Lane, PO Bx 716, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM LEONETTE Chief Executive Officer 50 MERTES LANE, VAILS GATE, NY, United States, 12584

DOS Process Agent

Name Role Address
WHISPERING PINES DEVELOPMENT CORP. DOS Process Agent 50 Mertes Lane, PO Bx 716, New Windsor, NY, United States, 12553

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-569-2599
Contact Person:
KIM LEONETTE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0733547

Unique Entity ID

Unique Entity ID:
V58NNC7M7C24
CAGE Code:
4A0D4
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2006-01-31

Commercial and government entity program

CAGE number:
4A0D4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-25

Contact Information

POC:
KIM LEONETTE

Form 5500 Series

Employer Identification Number (EIN):
141713695
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 50 MERTES LANE, PO BOX 716, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 50 MERTES LANE, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2023-06-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-13 Address 50 MERTES LANE, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034360 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230613002396 2023-06-13 BIENNIAL STATEMENT 2022-11-01
201103061815 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006179 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161101006467 2016-11-01 BIENNIAL STATEMENT 2016-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-22
Type:
Prog Related
Address:
5 STAR INN, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$435,547
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,547
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$439,293.9
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $435,547
Jobs Reported:
32
Initial Approval Amount:
$617,268.75
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$617,268.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$620,715.17
Servicing Lender:
Ulster Savings Bank
Use of Proceeds:
Payroll: $617,268.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 569-2599
Add Date:
2002-05-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State