Search icon

WHITTON PROPERTIES LLC

Company Details

Name: WHITTON PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 4476505
ZIP code: 12523
County: Kings
Place of Formation: New York
Address: 20 White Oak Road, Elizaville, NY, United States, 12523

DOS Process Agent

Name Role Address
WHITTON PROPERTIES LLC DOS Process Agent 20 White Oak Road, Elizaville, NY, United States, 12523

History

Start date End date Type Value
2024-09-04 2024-10-07 Address 20 White Oak Road, Elizaville, NY, 12523, USA (Type of address: Service of Process)
2017-09-19 2024-09-04 Address 265 STATE ST, #1902, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-10-23 2017-09-19 Address 271 STATE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003396 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
240904002941 2024-09-04 BIENNIAL STATEMENT 2024-09-04
210905000029 2021-09-05 BIENNIAL STATEMENT 2021-09-05
170919000191 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
140110000552 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
8630.00
Total Face Value Of Loan:
8630.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8630
Current Approval Amount:
8630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8708.23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State