Search icon

WHITMAN OWNER CORP.

Company Details

Name: WHITMAN OWNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1967 (58 years ago)
Entity Number: 209260
ZIP code: 10036
County: Kings
Place of Formation: New York
Principal Address: 75 HENRY ST, BROOKLYN, NY, United States, 11201
Address: 1501 broadway suite 1001, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 18000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o gumley haft DOS Process Agent 1501 broadway suite 1001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEON YEL Chief Executive Officer 75 HENRY STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 75 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 100
2025-01-07 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 100
2024-12-30 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 100
2024-12-18 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 100
2024-03-26 2025-01-14 Address 47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 75 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250114003866 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
240326001555 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220209001575 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
190415000492 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
160726000535 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26
090402003084 2009-04-02 BIENNIAL STATEMENT 2009-04-01
050726002414 2005-07-26 BIENNIAL STATEMENT 2005-04-01
030409002555 2003-04-09 BIENNIAL STATEMENT 2003-04-01
020321000350 2002-03-21 CERTIFICATE OF AMENDMENT 2002-03-21
010426002374 2001-04-26 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988968501 2021-02-19 0202 PPP 1501 Broadway Ste 1001, New York, NY, 10036-5601
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176047
Loan Approval Amount (current) 176047
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5601
Project Congressional District NY-12
Number of Employees 16
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 177971.46
Forgiveness Paid Date 2022-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State