Search icon

WHOLE WHALE LLC

Company Details

Name: WHOLE WHALE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4041899
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 81 PROSPECT STREET, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHOLE WHALE LLC 2023 273830558 2024-07-23 WHOLE WHALE LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 1288 CONEY ISLAND AVE, #300459, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
WHOLE WHALE LLC 2022 273830558 2023-06-08 WHOLE WHALE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 1288 CONEY ISLAND AVE, #300459, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing GEORGE WEINER
WHOLE WHALE LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 273830558 2022-07-01 WHOLE WHALE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 1288 CONEY ISLAND AVE, #300459, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing GEORGE WEINER
WHOLE WHALE LLC 401K PROFIT SHARING PLAN AND TRUST 2020 273830558 2021-10-08 WHOLE WHALE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 55 PROSPECT ST, #301, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing GEORGE WEINER
WHOLE WHALE LLC 401K PROFIT SHARING PLAN AND TRUST 2019 273830558 2020-10-13 WHOLE WHALE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 55 PROSPECT ST, #301, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing GEORGE WEINER
WHOLE WHALE LLC 401K PROFIT SHARING PLAN AND TRUST 2018 273830558 2019-09-11 WHOLE WHALE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 81 PROSPECT ST, RM4017, BROOKLYN, NY, 11201
WHOLE WHALE LLC 401K PROFIT SHARING PLAN AND TRUST 2017 273830558 2018-07-25 WHOLE WHALE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 81 PROSPECT STREET, ATTN WHOLE WHALE 4017, BROOKLYN, NY, 11201
WHOLE WHALE LLC 401K PROFIT SHARING PLAN AND TRUST 2016 273830558 2017-10-12 WHOLE WHALE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2012309705
Plan sponsor’s address 81 PROSPECT STREET, ATTN WHOLE WHALE 4017, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing PLAN SPONSOR
WHOLE WHALE LLC 401 K PROFIT SHARING PLAN TRUST 2015 273830558 2016-05-19 WHOLE WHALE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 2012309705
Plan sponsor’s address 150 COURT STREET, 2ND FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing GEORGE WEINER

DOS Process Agent

Name Role Address
WHOLE WHALE LLC DOS Process Agent 81 PROSPECT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2013-01-25 2017-01-24 Address 209 LINCOLN PLACE, APT 8D, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2011-01-13 2013-01-25 Address 909 UNION STREET, APT 4, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170124006055 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150105007733 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130125006324 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110607000105 2011-06-07 CERTIFICATE OF PUBLICATION 2011-06-07
110113000090 2011-01-13 APPLICATION OF AUTHORITY 2011-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380207208 2020-04-15 0202 PPP 209 LINCOLN PL, BROOKLYN, NY, 11217
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168132.5
Loan Approval Amount (current) 168132.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169281.41
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State