Search icon

WHITMORE-WORSLEY, INC.

Headquarter

Company Details

Name: WHITMORE-WORSLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1945 (80 years ago)
Entity Number: 56646
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN W WHITMORE Chief Executive Officer 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937

Links between entities

Type:
Headquarter of
Company Number:
001732609
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2996613
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111571994
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Type Address Description
470650 Plant Dealers 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, 11937 Landscaper

Permits

Number Date End date Type Address
329 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-05-07 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-30 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-30 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-30 2024-04-30 Address 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430022155 2024-04-30 BIENNIAL STATEMENT 2024-04-30
231226002724 2023-12-26 CERTIFICATE OF AMENDMENT 2023-12-26
211119002890 2021-11-19 BIENNIAL STATEMENT 2021-11-19
151016006027 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131025006213 2013-10-25 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
2088200.00
Total Face Value Of Loan:
2088200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2088200
Current Approval Amount:
2088200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2118014.86
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2026410.96

Motor Carrier Census

DBA Name:
WHITMORES LANDSCAPING
Carrier Operation:
Interstate
Fax:
(631) 329-8129
Add Date:
2004-04-29
Operation Classification:
Private(Property)
power Units:
37
Drivers:
8
Inspections:
4
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State