Search icon

WHITMYER IP GROUP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITMYER IP GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2015
Business ALEI: 1171169
Annual report due: 31 Mar 2026
Business address: 600 SUMMER ST., STAMFORD, CT, 06901, United States
Mailing address: 600 SUMMER ST., STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: trademark@whipgroup.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2023 473427573 2024-08-08 WHITMYER IP GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2022 473427573 2023-08-21 WHITMYER IP GROUP LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2021 473427573 2022-07-09 WHITMYER IP GROUP LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2020 473427573 2021-10-15 WHITMYER IP GROUP LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2019 473427573 2020-07-27 WHITMYER IP GROUP LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2020-07-25
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2018 473427573 2019-05-30 WHITMYER IP GROUP LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2017 473427573 2018-07-12 WHITMYER IP GROUP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2016 473427573 2017-06-07 WHITMYER IP GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature
WHITMYER IP GROUP LLC 401(K) RETIREMENT PLAN 2015 473427573 2016-05-05 WHITMYER IP GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-16
Business code 541110
Sponsor’s telephone number 2037030800
Plan sponsor’s address 600 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing WESLEY W. WHITMYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON P. LECKERLING Agent 23 WOODLAND RD.,STE. C-2, MADISON, CT, 06443, United States 23 WOODLAND RD.,STE. C-2, MADISON, CT, 06443, United States +1 203-703-0800 trademark@whipgroup.com 19 GROVE AVENUE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
WESLEY W. WHITMYER JR. Officer 600 SUMMER ST., STAMFORD, CT, 06905, United States 72 FERNWOOD DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045617 2025-03-19 - Annual Report Annual Report -
BF-0012355136 2024-02-05 - Annual Report Annual Report -
BF-0011201537 2023-02-15 - Annual Report Annual Report -
BF-0010222030 2022-03-14 - Annual Report Annual Report 2022
0007260619 2021-03-25 - Annual Report Annual Report 2021
0006838227 2020-03-18 - Annual Report Annual Report 2020
0006434697 2019-03-08 - Annual Report Annual Report 2019
0006081158 2018-02-15 - Annual Report Annual Report 2018
0005981316 2017-12-07 - Annual Report Annual Report 2017
0005512327 2016-03-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288017309 2020-04-29 0156 PPP 600 Summer Street, STAMFORD, CT, 06901
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454657.5
Loan Approval Amount (current) 537990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544296.44
Forgiveness Paid Date 2021-07-06
2892688500 2021-02-22 0156 PPS 600 Summer St, Stamford, CT, 06901-4404
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537990
Loan Approval Amount (current) 537990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-4404
Project Congressional District CT-04
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540934
Forgiveness Paid Date 2021-09-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005085654 Active OFS 2022-08-03 2027-08-23 AMENDMENT

Parties

Name WHITMYER IP GROUP LLC
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0003433199 Active OFS 2021-03-27 2026-03-27 ORIG FIN STMT

Parties

Name WHITMYER IP GROUP LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0003383893 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name WHITMYER IP GROUP LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003199060 Active OFS 2017-08-23 2027-08-23 ORIG FIN STMT

Parties

Name WHITMYER IP GROUP LLC
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
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