Search icon

WHOT A, LLC

Company Details

Name: WHOT A, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2004 (21 years ago)
Entity Number: 3098105
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 201 MORELAND RD SUITE 1, HAUPPAUGE, NY, United States, 11788

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAC ABSTRACT 401K PLAN 2021 800119926 2022-09-30 WHOT A LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 524210
Sponsor’s telephone number 6314844404
Plan sponsor’s address 145 MARCUS BLVD STE 4, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing CHRIS MCNAMARA
MAC ABSTRACT 401K PLAN 2020 800119926 2021-10-05 WHOT A LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 524210
Sponsor’s telephone number 6314844404
Plan sponsor’s address 145 MARCUS BLVD STE 4, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
WHOT A LLC D/B/A/ MAC ABSTRACT DOS Process Agent 201 MORELAND RD SUITE 1, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2004-09-02 2008-09-08 Address 17 DORIAN LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080908002563 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060828002800 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041102000116 2004-11-02 AFFIDAVIT OF PUBLICATION 2004-11-02
041102000117 2004-11-02 AFFIDAVIT OF PUBLICATION 2004-11-02
040902000609 2004-09-02 ARTICLES OF ORGANIZATION 2004-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3078858601 2021-03-16 0235 PPS 145 Marcus Blvd Ste 4, Hauppauge, NY, 11788-3760
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53708
Loan Approval Amount (current) 53708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3760
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54046.66
Forgiveness Paid Date 2021-11-03
2062677306 2020-04-29 0235 PPP 145 Marcus Blvd, Suite 4, Hauppauge, NY, 11788
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37728.95
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State