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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
142202.00
Total Face Value Of Loan:
142202.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142202
Current Approval Amount:
142202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142914.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State