Search icon

WHIPSTICK FARM LTD.

Company Details

Name: WHIPSTICK FARM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (33 years ago)
Entity Number: 1594348
ZIP code: 06897
County: Westchester
Place of Formation: New York
Address: 68 WHIPSTICK RD, WILTON, CT, United States, 06897

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH LOOMIS CUNNIFFE Chief Executive Officer 68 WHIPSTICK RD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
ELIZABETH S. LOOMIS-CUNNIFFE DOS Process Agent 68 WHIPSTICK RD, WILTON, CT, United States, 06897

Form 5500 Series

Employer Identification Number (EIN):
133638571
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1991-12-05 1993-02-03 Address 148 WEST HILLS ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931229002648 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930203003082 1993-02-03 BIENNIAL STATEMENT 1992-12-01
911205000387 1991-12-05 CERTIFICATE OF INCORPORATION 1991-12-05

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
82261.00
Total Face Value Of Loan:
82261.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82261
Current Approval Amount:
82261
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82964.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State