Name: | WITBE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2004 (21 years ago) |
Entity Number: | 3079993 |
ZIP code: | 11758 |
County: | New York |
Place of Formation: | Delaware |
Address: | 76 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WITBE, INC. RETIREMENT TRUST | 2023 | 331100194 | 2024-07-25 | WITBE, INC. | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | PLAN SPONSOR |
Name | Role | Address |
---|---|---|
WITBE, INC. | DOS Process Agent | 76 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEAN-MICHEL PLANCHE | Chief Executive Officer | 76 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 76 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2021-05-13 | 2024-07-12 | Address | 76 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2021-05-13 | 2024-07-12 | Address | 76 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2016-08-15 | 2021-05-13 | Address | 7 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2021-05-13 | Address | 7 WEST 18TH STREET, FLOOR #5, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-11 | 2016-08-15 | Address | 225 EAST 63TH ST, APT PHB, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2016-08-15 | Address | 16 WEST 22ND ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2013-02-11 | 2014-07-11 | Address | 225 EAST 34TH ST, APT 20E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2015-03-19 | Address | 16 WEST 22ND ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-01-12 | 2013-02-11 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712003862 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
221109003645 | 2022-11-09 | BIENNIAL STATEMENT | 2022-07-01 |
210513060086 | 2021-05-13 | BIENNIAL STATEMENT | 2020-07-01 |
180824006009 | 2018-08-24 | BIENNIAL STATEMENT | 2018-07-01 |
160815006060 | 2016-08-15 | BIENNIAL STATEMENT | 2016-07-01 |
150319000355 | 2015-03-19 | CERTIFICATE OF CHANGE | 2015-03-19 |
140711006878 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
130211002337 | 2013-02-11 | BIENNIAL STATEMENT | 2012-07-01 |
100112002153 | 2010-01-12 | BIENNIAL STATEMENT | 2008-07-01 |
091016000865 | 2009-10-16 | CERTIFICATE OF CHANGE | 2009-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1099707410 | 2020-05-03 | 0235 | PPP | 76 GRAND AVE, MASSAPEQUA, NY, 11758-4906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7380428709 | 2021-04-06 | 0235 | PPS | 76 Grand Ave, Massapequa, NY, 11758-4906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State