Search icon

WITBE, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WITBE, INC. RETIREMENT TRUST 2023 331100194 2024-07-25 WITBE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 541600
Sponsor’s telephone number 7752258424
Plan sponsor’s address 76 GRAND AVENUE, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
WITBE, INC. DOS Process Agent 76 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEAN-MICHEL PLANCHE Chief Executive Officer 76 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457605
Loan Approval Amount (current) 457605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-4906
Project Congressional District NY-03
Number of Employees 25
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 461792.4
Forgiveness Paid Date 2021-04-08
7380428709 2021-04-06 0235 PPS 76 Grand Ave, Massapequa, NY, 11758-4906
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457605
Loan Approval Amount (current) 457605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-4906
Project Congressional District NY-03
Number of Employees 22
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 461817.47
Forgiveness Paid Date 2022-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State