Search icon

WHISPR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHISPR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2009 (15 years ago)
Entity Number: 3892280
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 285 WEST BROADWAY, UNIT 450, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOAKIM LEIJON Chief Executive Officer 285 WEST BROADWAY, UNIT 450, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WHISPR GROUP, INC. DOS Process Agent 285 WEST BROADWAY, UNIT 450, NEW YORK, NY, United States, 10013

Agent

Name Role Address
JOAKIM SJOSTEDT LEIJON Agent 601 WEST 26TH STREET, NEW YORK, NY, 10001

History

Start date End date Type Value
2012-02-13 2020-12-04 Address 601 WEST 26TH STREET, STE M227, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-24 2020-12-04 Address 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061070 2020-12-04 BIENNIAL STATEMENT 2017-12-01
120213002621 2012-02-13 BIENNIAL STATEMENT 2011-12-01
091224000008 2009-12-24 CERTIFICATE OF INCORPORATION 2009-12-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98047.00
Total Face Value Of Loan:
98047.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98047
Current Approval Amount:
98047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98850.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State