Search icon

WHITCO REALTY, INC.

Company Details

Name: WHITCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389730
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602
Principal Address: 2790 West main Street, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MCCABE & MACK LLP DOS Process Agent 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address
LINO MENDOGNI Chief Executive Officer 12 HEATHER LANE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 12 HEATHER LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-04-03 Address 12 HEATHER LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-04-03 Address 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
2013-04-17 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403003251 2025-04-03 BIENNIAL STATEMENT 2025-04-03
250319000199 2025-03-19 BIENNIAL STATEMENT 2025-03-19
130515000526 2013-05-15 CERTIFICATE OF AMENDMENT 2013-05-15
130417000411 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
8707.00
Total Face Value Of Loan:
8707.00
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:
4457.00
Total Face Value Of Loan:
4457.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8707
Current Approval Amount:
8707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8769.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4457
Current Approval Amount:
4457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4488.42

Date of last update: 26 Mar 2025

Sources: New York Secretary of State