Search icon

WHISTLE SPORTS, INC.

Company Details

Name: WHISTLE SPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229376
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 1 world trade center, 71st floor, NEW YORK, NY, United States, 10007
Principal Address: 1 World Trade Center, 71st Floor, NEW YORK, NY, United States, 10007

Agent

Name Role Address
joe caporoso Agent 1 WORLD TRADE CENTER, 71ST FLOOR, NEW YORK, NY, 10007

Chief Executive Officer

Name Role Address
JOE CAPOROSO Chief Executive Officer 1 WORLD TRADE CENTER, 71ST FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 world trade center, 71st floor, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 79 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 1 WORLD TRADE CENTER, 71ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-04-04 Address WHISTLE SPORTS, 133 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-04-04 Address 1 WORLD TRADE CENTER, 71ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2024-03-20 2024-03-20 Address 79 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-04-04 Address 1 world trade center, 71st floor, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-04-11 2024-03-20 Address 79 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-04-11 2024-03-20 Address WHISTLE SPORTS, 79 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-11 2018-04-11 Address 79 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-06-16 2016-04-11 Address 79 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240404000278 2024-04-04 BIENNIAL STATEMENT 2024-04-04
240320002286 2024-03-20 CERTIFICATE OF CHANGE BY ENTITY 2024-03-20
220429001084 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200423060081 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180411006091 2018-04-11 BIENNIAL STATEMENT 2018-04-01
170405000040 2017-04-05 ERRONEOUS ENTRY 2017-04-05
DP-2219492 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160411006117 2016-04-11 BIENNIAL STATEMENT 2016-04-01
160302000303 2016-03-02 CERTIFICATE OF AMENDMENT 2016-03-02
150616006244 2015-06-16 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701017001 2020-04-09 0202 PPP 79 Madison Avenue, 8th Floor, NEW YORK, NY, 10016
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2872500
Loan Approval Amount (current) 2180400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233057
Servicing Lender Name Dogwood State Bank
Servicing Lender Address 5401 Six Forks Rd, RALEIGH, NC, 27609-4462
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 106
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 233057
Originating Lender Name Dogwood State Bank
Originating Lender Address RALEIGH, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2205838
Forgiveness Paid Date 2021-06-11
5470368306 2021-01-25 0202 PPS 133 W 19th St Fl 10, New York, NY, 10011-4117
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233057
Servicing Lender Name Dogwood State Bank
Servicing Lender Address 5401 Six Forks Rd, RALEIGH, NC, 27609-4462
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4117
Project Congressional District NY-12
Number of Employees 131
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 233057
Originating Lender Name Dogwood State Bank
Originating Lender Address RALEIGH, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2007722.22
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707844 Copyright 2017-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-12
Termination Date 2017-11-13
Section 0101
Status Terminated

Parties

Name YESH MUSIC LLC
Role Plaintiff
Name WHISTLE SPORTS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State