Search icon

WHITE HORSE SALES & SERVICE, INC.

Company Details

Name: WHITE HORSE SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1986 (39 years ago)
Entity Number: 1100909
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 5574 EAST AVON RD, AVON, NY, United States, 14414
Principal Address: 5574 E AVON RD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5574 EAST AVON RD, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
CHRISTOPHER M BILL Chief Executive Officer 5574 E AVON RD, AVON, NY, United States, 14414

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 5574 E AVON RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-07-08 Address 5574 EAST AVON RD, AVON, NY, 14414, USA (Type of address: Service of Process)
2023-06-23 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 5574 E AVON RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-07-08 Address 5574 E AVON RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-08 2023-06-23 Address 5574 E AVON RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2004-12-17 2020-07-08 Address 5574 E AVON RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2000-08-23 2004-12-17 Address 5574 E AVON RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708000997 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230623004668 2023-06-23 BIENNIAL STATEMENT 2022-07-01
200708060374 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180713006333 2018-07-13 BIENNIAL STATEMENT 2018-07-01
140923006168 2014-09-23 BIENNIAL STATEMENT 2014-07-01
120803002748 2012-08-03 BIENNIAL STATEMENT 2012-07-01
080820003196 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060630002715 2006-06-30 BIENNIAL STATEMENT 2006-07-01
041217002515 2004-12-17 BIENNIAL STATEMENT 2004-07-01
020703002112 2002-07-03 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816967110 2020-04-13 0219 PPP 557 East Avon Road, AVON, NY, 14414
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135900
Loan Approval Amount (current) 135900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, LIVINGSTON, NY, 14414-0001
Project Congressional District NY-24
Number of Employees 13
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137723.32
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State