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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role |
---|---|
PULLMAN & COMLEY, LLC | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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