Search icon

WHITEWOOD POND ASSOCIATES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITEWOOD POND ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 1993
Business ALEI: 0520865
Annual report due: 31 Mar 2026
Business address: 381 Elliot Street, Newton Lower Falls, MA, 02464-1130, United States
Mailing address: P.O. BOX 620122, Newton, MA, United States, 02462-0122
Place of Formation: CONNECTICUT
E-Mail: dek@sbkllc.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
David Kaplan Agent P. O. BOX 370039, West Hartford, CT, 06137-0039, United States +1 860-490-8014 dek@sbkllc.com 127 Comstock Trl, East Hampton, CT, 06424-2306, United States

Officer

Name Role Business address Residence address
DAVID ELLIS KAPLAN Officer 381 Elliot Street, Newton Lower Falls, MA, 02464-1130, United States 2139 Silas Deane Highway, BYCCPA LLC/Kaplan, STE. 212, Rocky Hill, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923932 2025-02-23 - Annual Report Annual Report -
BF-0012358047 2024-02-07 - Annual Report Annual Report -
BF-0011259532 2023-01-12 - Annual Report Annual Report -
BF-0010213952 2022-03-03 - Annual Report Annual Report 2022
0007086686 2021-01-29 - Annual Report Annual Report 2021
0006712812 2020-01-07 - Annual Report Annual Report 2020
0006305412 2019-01-03 - Annual Report Annual Report 2019
0006061641 2018-02-08 - Annual Report Annual Report 2018
0005949562 2017-10-20 - Annual Report Annual Report 2017
0005683904 2016-10-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687027107 2020-04-13 0156 PPP 475 Buckland Road, SOUTH WINDSOR, CT, 06074-3709
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32672
Loan Approval Amount (current) 32672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-3709
Project Congressional District CT-01
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32859.98
Forgiveness Paid Date 2020-11-24
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information