Search icon

THE WHITTING GROUP INC.

Company Details

Name: THE WHITTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2286055
ZIP code: 11545
County: Nassau
Place of Formation: New York
Principal Address: 300 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545
Address: 300 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STRETTL WHITTING III Chief Executive Officer 300 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2023-08-15 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-05 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220105001073 2022-01-05 BIENNIAL STATEMENT 2022-01-05
180801006490 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007137 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006615 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120817002163 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100816002067 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080815002840 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060725002356 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040901002616 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020723002836 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151317806 2020-05-22 0235 PPP 300 GLEN COVE AVE, GLEN HEAD, NY, 11545-1121
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15582
Loan Approval Amount (current) 15582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-1121
Project Congressional District NY-03
Number of Employees 7
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15755.57
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304559 Other Contract Actions 2013-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 152000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-13
Termination Date 2014-08-18
Date Issue Joined 2013-10-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name MILSO INDUSTRIES CORPORATION
Role Plaintiff
Name THE WHITTING GROUP INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State