Search icon

426 OLD WALT WHITMAN ROAD, INC.

Company Details

Name: 426 OLD WALT WHITMAN ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1989 (36 years ago)
Entity Number: 1349810
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 426 OLD WALT WHITMAN ROAD, MELVILLE, NY, United States, 11746
Principal Address: 426 OLD WALT WHITMAN RD., MELVILLE, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 OLD WALT WHITMAN ROAD, MELVILLE, NY, United States, 11746

Chief Executive Officer

Name Role Address
MICHAEL BASS Chief Executive Officer 16 ASTRO PLACE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1989-05-04 1993-07-28 Address 16 ASTRO PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002132 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110523002131 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090515002651 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070613002611 2007-06-13 BIENNIAL STATEMENT 2007-05-01
050620002795 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030523002067 2003-05-23 BIENNIAL STATEMENT 2003-05-01
010530002485 2001-05-30 BIENNIAL STATEMENT 2001-05-01
930728002653 1993-07-28 BIENNIAL STATEMENT 1993-05-01
921125002264 1992-11-25 BIENNIAL STATEMENT 1992-05-01
C006727-4 1989-05-04 CERTIFICATE OF INCORPORATION 1989-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7011597200 2020-04-28 0235 PPP 426 Old Walt Whitman Rd, Melville, NY, 11747
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6053.75
Forgiveness Paid Date 2021-04-01
4429978403 2021-02-06 0235 PPS 426 Old Walt Whitman Rd, Melville, NY, 11747-1046
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-1046
Project Congressional District NY-01
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6563.75
Forgiveness Paid Date 2022-02-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State