Search icon

WHITENACK CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHITENACK CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1991 (34 years ago)
Entity Number: 1575511
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 91 WILLOWICK DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITENACK CONSULTING, INC. DOS Process Agent 91 WILLOWICK DRIVE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOHN WHITENACK Chief Executive Officer PO BOX 9, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
1161133
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-720-0588
Contact Person:
JOHN WHITENACK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0888208

Unique Entity ID

Unique Entity ID:
PJK3B4ZUMJ26
CAGE Code:
4UE55
UEI Expiration Date:
2026-02-10

Business Information

Activation Date:
2025-02-12
Initial Registration Date:
2007-08-10

Commercial and government entity program

CAGE number:
4UE55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
JOHN W. WHITENACK
Corporate URL:
http://www.whitenack.com

Form 5500 Series

Employer Identification Number (EIN):
161401583
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1991-09-16 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-16 2020-06-29 Address 7 BAYNARD COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060590 2020-06-29 BIENNIAL STATEMENT 2019-09-01
910916000324 1991-09-16 CERTIFICATE OF INCORPORATION 1991-09-16

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
359770.00
Total Face Value Of Loan:
359770.00
Date:
2020-05-03
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:
260000.00
Total Face Value Of Loan:
260000.00
Date:
2007-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2007-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$260,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$262,792.33
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $260,000
Jobs Reported:
37
Initial Approval Amount:
$359,770
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$361,642.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $359,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State