Search icon

WHITBECK ASSOCIATES INC.

Company Details

Name: WHITBECK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873705
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: C/O COLDWELL BANKER WHITBECK, 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER A. WHITBECK Chief Executive Officer 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
PETER A. WHITBECK DOS Process Agent C/O COLDWELL BANKER WHITBECK, 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type End date
31WH0758416 CORPORATE BROKER 2025-05-17
30WR0980072 ASSOCIATE BROKER 2024-12-22
109911253 REAL ESTATE PRINCIPAL OFFICE No data
10401374209 REAL ESTATE SALESPERSON 2025-02-25
10401371991 REAL ESTATE SALESPERSON 2024-12-04
10401227427 REAL ESTATE SALESPERSON 2025-01-27
40WI1122089 REAL ESTATE SALESPERSON 2025-08-08

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 20 MILLER STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2016-11-03 2023-04-19 Address 20 MILLER STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2009-09-01 2023-04-19 Address C/O COLDWELL BANKER WHITBECK, 20 MILLER STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1997-04-07 2016-11-03 Address 49 CLINTON STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1997-04-07 2016-11-03 Address 49 CLINTON STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-04-07 2009-09-01 Address 46-48 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1994-12-07 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-07 1997-04-07 Address 46-48 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419002768 2023-04-19 BIENNIAL STATEMENT 2022-12-01
201202060100 2020-12-02 BIENNIAL STATEMENT 2020-12-01
191213060014 2019-12-13 BIENNIAL STATEMENT 2018-12-01
161103002020 2016-11-03 BIENNIAL STATEMENT 2014-12-01
090901000942 2009-09-01 CERTIFICATE OF CHANGE 2009-09-01
001221002222 2000-12-21 BIENNIAL STATEMENT 2000-12-01
970407002556 1997-04-07 BIENNIAL STATEMENT 1996-12-01
941207000124 1994-12-07 CERTIFICATE OF INCORPORATION 1994-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7572517100 2020-04-14 0248 PPP 20 Miller St., PLATTSBURGH, NY, 12901-1831
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181900
Loan Approval Amount (current) 181900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-1831
Project Congressional District NY-21
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 175075.63
Forgiveness Paid Date 2021-06-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State