Search icon

WHITEY'S SERVICE CENTER, INC.

Company Details

Name: WHITEY'S SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1963 (61 years ago)
Entity Number: 162253
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 901 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
R BERMAN Chief Executive Officer 901 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-04-29 2018-11-02 Address 901 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1963-12-20 1993-04-29 Address 901 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102002067 2018-11-02 BIENNIAL STATEMENT 2017-12-01
111230002057 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100107002236 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080125002285 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060130002278 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031231002318 2003-12-31 BIENNIAL STATEMENT 2003-12-01
011130002409 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000125002127 2000-01-25 BIENNIAL STATEMENT 1999-12-01
980102002262 1998-01-02 BIENNIAL STATEMENT 1997-12-01
940325002068 1994-03-25 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305947109 2020-04-10 0235 PPP 901 HILLSIDE AVE, NEW HYDE PARK, NY, 11040-2728
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-2728
Project Congressional District NY-03
Number of Employees 7
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58103.36
Forgiveness Paid Date 2021-05-12
6573038309 2021-01-27 0235 PPS 901 Hillside Ave, New Hyde Park, NY, 11040-2728
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2728
Project Congressional District NY-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60637.81
Forgiveness Paid Date 2022-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State