Search icon

WP REALTY LLC

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

Company Details

Entity Name: WP REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Aug 2016
Business ALEI: 1214291
Annual report due: 31 Mar 2025
Business address: 38 TALMADGE AVE., EAST HAVEN, CT, 06512, United States
Mailing address: 38 TALMADGE AVE., EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MBARTOLOTTA66@AOL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
GREEN & LEVINE LLP Agent

Officer

Name Role Business address Residence address
LOUIS A. VITERITTI Officer 10 WENDY LANE, EAST NORTHPORT, NY, 11731, United States 10 WENDY LANE, EAST NORTHPORT, NY, 11731, United States

History

Type Old value New value Date of change
Name change TALMADGE PARK REALTY LLC WP REALTY LLC 2018-10-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011462885 2024-09-24 - Annual Report Annual Report -
BF-0012257555 2024-09-24 - Annual Report Annual Report -
BF-0012741000 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010246917 2022-03-28 - Annual Report Annual Report 2022
0007227186 2021-03-12 - Annual Report Annual Report 2021
0006934533 2020-06-29 2020-06-29 Change of Business Address Business Address Change -
0006878920 2020-04-08 - Annual Report Annual Report 2020
0006552296 2019-05-07 - Annual Report Annual Report 2019
0006264331 2018-10-23 2018-10-23 Amendment Amend Name -
0006160359 2018-04-12 - Annual Report Annual Report 2018

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
0005044590 Active OFS 2022-02-03 2027-02-03 ORIG FIN STMT

Parties

Name WP REALTY LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005042883 Active OFS 2022-01-13 2024-05-17 AMENDMENT

Parties

Name WP REALTY LLC
Role Debtor
Name PATRIOT BANK, N.A.
Role Secured Party
0005041857 Active OFS 2022-01-06 2024-07-23 AMENDMENT

Parties

Name WP REALTY LLC
Role Debtor
Name WP MANAGEMENT LLC
Role Debtor
Name WHISPERING PINES REHABILITATION AND NURSING CENTER LLC
Role Debtor
Name PATRIOT BANK, N.A.
Role Secured Party
0005040448 Active OFS 2021-12-20 2026-12-20 ORIG FIN STMT

Parties

Name WP REALTY LLC
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT - OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name BERKADIA COMMERCIAL MORTGAGE LLC
Role Secured Party
0003321021 Active OFS 2019-07-23 2024-07-23 ORIG FIN STMT

Parties

Name WHISPERING PINES REHABILITATION AND NURSING CENTER LLC
Role Debtor
Name WP MANAGEMENT LLC
Role Debtor
Name PATRIOT BANK, N.A.
Role Secured Party
Name WP REALTY LLC
Role Debtor
0003307695 Active OFS 2019-05-17 2024-05-17 ORIG FIN STMT

Parties

Name WP REALTY LLC
Role Debtor
Name PATRIOT BANK, N.A.
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