Search icon

WHITNEY WOOD WORK, INC.

Company Details

Name: WHITNEY WOOD WORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668139
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 797, BUNKER HILL ROAD, AMAGANSETT, NY, United States, 11930
Principal Address: 146 COPECES LN, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER W WHITNEY Chief Executive Officer PO BOX 797, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
CHRISTOPHER W WHITNEY DOS Process Agent PO BOX 797, BUNKER HILL ROAD, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
1993-09-29 2002-09-10 Address PO BOX 797, BUNKER HILL ROAD, AMAGANSETT, NY, 11930, 1708, USA (Type of address: Chief Executive Officer)
1993-09-29 2002-09-10 Address PO BOX 797, BUNKER HILL ROAD, AMAGANSETT, NY, 11930, 1708, USA (Type of address: Principal Executive Office)
1992-09-24 1993-09-29 Address P.O. BOX 797, BUNKER HILL ROAD, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060239 2020-10-20 BIENNIAL STATEMENT 2020-09-01
180920006267 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160906007536 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140923006147 2014-09-23 BIENNIAL STATEMENT 2014-09-01
121017002312 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100930002612 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080827002521 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060922002661 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041117002101 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020910002492 2002-09-10 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734197006 2020-04-08 0235 PPP 46 Bunker Hill Rd, AMAGANSETT, NY, 11930-2150
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAGANSETT, SUFFOLK, NY, 11930-2150
Project Congressional District NY-01
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53625.69
Forgiveness Paid Date 2021-06-16
2611618310 2021-01-21 0235 PPS 46 BUNKER HILL ROAD, AMAGANSETT, NY, 11930
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53065
Loan Approval Amount (current) 53065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAGANSETT, SUFFOLK, NY, 11930
Project Congressional District NY-01
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1836375 Intrastate Non-Hazmat 2009-06-29 - - 2 3 Private(Property)
Legal Name WHITNEY WOOD WORK INC
DBA Name -
Physical Address 46 BUNKER HILL RD, AMAGANSETT, NY, 11930, US
Mailing Address PO BOX 797, AMAGANSETT, NY, 11930, US
Phone (631) 267-3487
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State