Search icon

L.G. WHITE & SONS, INC.

Company Details

Name: L.G. WHITE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750557
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, United States, 12306
Principal Address: 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE G WHITE Chief Executive Officer 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
LAWRENCE G WHITE DOS Process Agent 2 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2000-03-24 2013-08-13 Address 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2000-03-24 2011-08-11 Address 2 SOUTH WESTCOTT RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1993-08-19 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-19 2000-03-24 Address 1 SOUTH WESTCOTT ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006107 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811002326 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090914002344 2009-09-14 BIENNIAL STATEMENT 2009-08-01
051011002352 2005-10-11 BIENNIAL STATEMENT 2005-08-01
010914002376 2001-09-14 BIENNIAL STATEMENT 2001-08-01
000324002461 2000-03-24 BIENNIAL STATEMENT 1999-08-01
930819000048 1993-08-19 CERTIFICATE OF INCORPORATION 1993-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304458680 0213100 2001-04-13 STRATTON AIR NATIONAL GUARD BASE, SCOTIA, NY, 12302
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-04-13
Emphasis N: LEAD, L: FALL, S: CONSTRUCTION, S: LEAD
Case Closed 2001-04-16
303371835 0213100 2000-10-12 SCHOHARIE COURTHOUSE, SCHOHARIE, NY, 12157
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-10-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-09

Related Activity

Type Inspection
Activity Nr 303371819

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 A02
Issuance Date 2000-12-07
Abatement Due Date 2000-12-12
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651217110 2020-04-11 0248 PPP 2 south westcott road, SCHENECTADY, NY, 12306-9403
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7770
Loan Approval Amount (current) 7770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-9403
Project Congressional District NY-20
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7862.18
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State