Search icon

WITTNEY ESTATES, INC.

Company Details

Name: WITTNEY ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1982 (43 years ago)
Entity Number: 770392
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 5100 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M. WITT Chief Executive Officer 5100 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5100 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762

Legal Entity Identifier

LEI Number:
254900EAB4HOYN2KR558

Registration Details:

Initial Registration Date:
2021-06-24
Next Renewal Date:
2022-06-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112635943
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-27 2000-06-13 Address 5100 SUNRISE HWY, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
1998-05-27 2000-06-13 Address 5100 SUNRISE HWY, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
1998-05-27 2000-06-13 Address 5100 SUNRISE HWY, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
1995-07-26 1998-05-27 Address 5099 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1995-07-26 1998-05-27 Address 5099 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120620002115 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100712002211 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080530003087 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517002865 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040520002271 2004-05-20 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State