Search icon

WHITMAN REALTY GROUP INC.

Company Details

Name: WHITMAN REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1990 (35 years ago)
Entity Number: 1470809
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 999 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CAPUTI Chief Executive Officer 31 OCEAN AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WHITMAN REALTY GROUP INC. DOS Process Agent 999 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
30BE0978024 ASSOCIATE BROKER 2025-10-15
31CA0753955 CORPORATE BROKER 2024-11-01
10301212313 ASSOCIATE BROKER 2025-12-18
109911308 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 999 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 999 WALT WHITMAN ROAD SUITE 21, SUITE 210, MELVILLE, NY, 11747, 3007, USA (Type of address: Service of Process)
2014-08-06 2018-08-01 Address 999 WALT WHITMAN ROAD, SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2014-08-06 2016-08-01 Address 999 WALT WHITMAN ROAD, SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-08-11 2014-08-06 Address 999 WALT WITMAN ROAD, SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-08-11 2014-08-06 Address 999 WALT WITMAN ROAD, SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2008-07-31 2010-08-11 Address 999 WALT WITMAN RD, STE 210, MELVILLE, NY, 11795, USA (Type of address: Principal Executive Office)
2008-07-31 2010-08-11 Address 999 WALT WITMAN RD, STE 210, MELVILLE, NY, 11795, USA (Type of address: Service of Process)
2008-07-31 2010-08-11 Address 146 EATON LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1998-07-21 2008-07-31 Address 146 EATON LN, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803062361 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007463 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007020 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006276 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120807006872 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100811003214 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080731003273 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060815002685 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041124002466 2004-11-24 BIENNIAL STATEMENT 2004-08-01
020808002101 2002-08-08 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304978301 2021-01-23 0235 PPS 999 Walt Whitman Rd Ste 301, Melville, NY, 11747-3007
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
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, 11747-3007
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29967.62
Forgiveness Paid Date 2021-10-29
8383727110 2020-04-15 0235 PPP 999 Walt Whitman Rd, MELVILLE, NY, 11747-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39986.72
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State