Search icon

H. M. WHITE, R.L.A., P.C.

Company Details

Name: H. M. WHITE, R.L.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1993 (32 years ago)
Entity Number: 1707137
ZIP code: 10018
County: New York
Place of Formation: New York
Address: EINBINDER & DUNN LLP, 104 WEST 40TH ST, NEW YORK, NY, United States, 10018
Principal Address: 107 GRAND ST 6TH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY M. WHITE, III Chief Executive Officer 107 GRAND ST 6TH FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
TERRENCE DUNN DOS Process Agent EINBINDER & DUNN LLP, 104 WEST 40TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-11-29 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-26 2011-04-11 Address 130 W 29TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-03-26 2011-04-11 Address 130 W 29TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-14 2001-03-26 Address 75 VARICK STREET, SUITE 1400, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer)
1997-03-03 2007-03-26 Address 641 LEXINGTON AVE 19TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-03-26 2001-03-26 Address 75 VARICK STREET, SUITE 1400, NEW YORK, NY, 10013, 1917, USA (Type of address: Principal Executive Office)
1996-03-26 1999-06-14 Address 75 VARICK STREET, SUITE 1400, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer)
1993-03-03 1997-03-03 Address 445 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-03 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130402002152 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110411002263 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090225002761 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070326002845 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050421002542 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030306002024 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010326002503 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990614002030 1999-06-14 BIENNIAL STATEMENT 1999-03-01
970303002490 1997-03-03 BIENNIAL STATEMENT 1997-03-01
960326002351 1996-03-26 BIENNIAL STATEMENT 1995-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-10 No data 107 GRAND ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3147778 SL VIO INVOICED 2020-01-23 1000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959268405 2021-02-05 0202 PPS 107 Grand St Fl 6, New York, NY, 10013-5903
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142202
Loan Approval Amount (current) 142202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5903
Project Congressional District NY-10
Number of Employees 9
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142914.96
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State