Search icon

WHISKA STANLEY INC.

Company Details

Name: WHISKA STANLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2015 (10 years ago)
Entity Number: 4707758
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIOT PARTNERSHIP 401(K) PLAN 2023 383955268 2024-09-18 WHISKA STANLEY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7182907210
Plan sponsor’s DBA name ELIOT PARTNERSHIP, INC.
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST, STE 3720, NEW YORK, NY, 10165
ELIOT PARTNERSHIP 401(K) PLAN 2022 383955268 2023-09-29 WHISKA STANLEY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7182907210
Plan sponsor’s DBA name ELIOT PARTNERSHIP, INC.
Plan sponsor’s address 125 PARK AVE. FL. 25, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
LYDIA PITTS DOS Process Agent 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LYDIA PITTS Chief Executive Officer 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-02-05 2021-06-16 Address ELIOT PARTNERSHIP, 600 THIRD AVENUE 2 FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-10 2016-02-05 Address 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060553 2021-06-16 BIENNIAL STATEMENT 2021-02-01
160205000503 2016-02-05 CERTIFICATE OF CHANGE 2016-02-05
150210000261 2015-02-10 CERTIFICATE OF INCORPORATION 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220607410 2020-05-14 0202 PPP 125 PARK AVE FL 25, NEW YORK, NY, 10017-5550
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55451
Loan Approval Amount (current) 55451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-5550
Project Congressional District NY-12
Number of Employees 3
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56066.28
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State