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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
GREEN & LEVINE LLP | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TALMADGE PARK REALTY LLC | WP REALTY LLC | 2018-10-23 |
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 |
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 | |||||||||||||||||||||||||
|
Name | WP REALTY LLC |
Role | Debtor |
Name | U.S. Small Business Administration |
Role | Secured Party |
Parties
Name | WP REALTY LLC |
Role | Debtor |
Name | PATRIOT BANK, N.A. |
Role | Secured Party |
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 |
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 |
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 |
Parties
Name | WP REALTY LLC |
Role | Debtor |
Name | PATRIOT BANK, N.A. |
Role | Secured Party |
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