Search icon

WHITAKER SECURITIES LLC

Company Details

Name: WHITAKER SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768735
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 108 West 69th St, #9, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITAKER SECURITIES 401(K) PLAN 2022 030447973 2023-04-24 WHITAKER SECURITIES LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY, SUITE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing ANDREW GERMANN
WHITAKER SECURITIES 401(K) PLAN 2021 030447973 2022-05-25 WHITAKER SECURITIES LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY, SUITE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ANDREW GERMANN
WHITAKER SECURITIES 401(K) PLAN 2020 030447973 2021-06-15 WHITAKER SECURITIES LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY, SUITE 1700, NEW YORK, NY, 10279
WHITAKER SECURITIES 401K PLAN 2019 030447973 2020-06-30 WHITAKER SECURITIES LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY STE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROSALIE NICOSIA
WHITAKER SECURITIES 401K PLAN 2019 030447973 2020-06-19 WHITAKER SECURITIES LLC 69
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY STE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing RNICOSIABUSH1860
WHITAKER SECURITIES 401K PLAN 2018 030447973 2019-06-03 WHITAKER SECURITIES LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY STE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing ROSALIE NICOSIA
WHITAKER SECURITIES 401K PLAN 2017 030447973 2018-07-11 WHITAKER SECURITIES LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY STE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing ROSALIE NICOSIA
WHITAKER SECURITIES 401K PLAN 2016 030447973 2017-07-12 WHITAKER SECURITIES LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY STE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ROSALIE NICOSIA
WHITAKER SECURITIES 401K PLAN 2015 030447973 2016-07-08 WHITAKER SECURITIES LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY STE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing ROSALIE NICOSIA
WHITAKER SECURITIES 401K PLAN 2014 030447973 2015-07-09 WHITAKER SECURITIES LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523120
Sponsor’s telephone number 6467236228
Plan sponsor’s address 233 BROADWAY, SUITE 1700, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing ROSALIE NICOSIA

DOS Process Agent

Name Role Address
THOMAS E O'NEILL DOS Process Agent 108 West 69th St, #9, NEW YORK, NY, United States, 10023

Agent

Name Role Address
BOB E LEHMAN ESQ LEHMAN & EILEN LLP ATTN BOB E LEHMAN ESQ Agent 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, 11553

History

Start date End date Type Value
2006-05-23 2024-11-05 Address 233 BROADWAY, STE 1700, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2002-05-17 2006-05-23 Address 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2002-05-17 2024-11-05 Address 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241105004052 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200515060269 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180508006518 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160517006509 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140513006892 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120507006237 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100517003322 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080508002960 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060523002015 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040428002062 2004-04-28 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495647900 2020-06-16 0202 PPP 233 BROADWAY Suite 1700, NEW YORK, NY, 10279
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 956580
Loan Approval Amount (current) 956580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10279-0001
Project Congressional District NY-10
Number of Employees 54
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 965824.28
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606879 Other Contract Actions 2006-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-08
Termination Date 2006-11-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name PHILIPPOS PHILIPPOU
Role Plaintiff
Name WHITAKER SECURITIES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State