Search icon

WHITMAN ADVISORS, L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WHITMAN ADVISORS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2006
Business ALEI: 0849302
Annual report due: 31 Mar 2025
Business address: 8 WHITMAN POND RD, SIMSBURY, CT, 06070, United States
Mailing address: 8 WHITMAN POND, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dbodell@whitmanadvisors.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Officer

Name Role Business address Residence address
DONALD E. BODELL Officer 8 WHITMAN POND, SIMSBURY, CT, 06070, United States 8 WHITMAN POND, SIMSBURY, CT, 06070, United States
JULIE A BODELL Officer 8 WHITMAN POND RD, SIMSBURY, CT, 06070, United States 8 WHITMAN POND RD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141607 2024-02-01 - Annual Report Annual Report -
BF-0011409764 2023-02-01 - Annual Report Annual Report -
BF-0010307460 2022-03-03 - Annual Report Annual Report 2022
0007151327 2021-02-15 - Annual Report Annual Report 2021
0006830222 2020-03-13 - Annual Report Annual Report 2020
0006422090 2019-03-04 - Annual Report Annual Report 2019
0006285380 2018-11-30 2018-11-30 Amendment Amend -
0006284468 2018-11-29 - Annual Report Annual Report 2018
0006277785 2018-11-14 2018-11-14 Change of Agent Agent Change -
0006069276 2018-02-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6399507109 2020-04-14 0156 PPP 8 Whitman Pond Rd, SIMSBURY, CT, 06070-1541
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39130
Loan Approval Amount (current) 39130
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 SIMSBURY, HARTFORD, CT, 06070-1541
Project Congressional District CT-05
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21060.17
Forgiveness Paid Date 2021-06-03
See something incorrect or outdated? Let us know

Sources: 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