Search icon

WHITEHURST STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEHURST STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1991 (35 years ago)
Entity Number: 1500952
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 259 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILIAM WHITEHURST Agent 259 PIERMONT AVE., SOUTH NYACK, NY, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
WILLIAM WHITEHURST Chief Executive Officer 259 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960

History

Start date End date Type Value
2003-01-24 2003-01-30 Address 259 PIERMONT AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
1997-03-06 2003-01-30 Address 259 PIERMONT AVE, SOUTH NYACK, NY, 10460, USA (Type of address: Chief Executive Officer)
1993-07-16 1997-03-06 Address 144 CLINTON AVENUE, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1993-07-16 2003-01-30 Address 256 FIFTH AVENUE, NEW YORK, NY, 10001, 6407, USA (Type of address: Principal Executive Office)
1993-07-16 2003-01-24 Address 256 FIFTH AVENUE, NEW YORK, NY, 10001, 6407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060140 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190104060502 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150202007112 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130128006202 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110128002072 2011-01-28 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8673.00
Total Face Value Of Loan:
8673.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,673
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,739.73
Servicing Lender:
Affinity FCU
Use of Proceeds:
Payroll: $8,673

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State