Search icon

L.G. WHITE & SONS, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

Unique Entity ID:
VXXDTJMMD284
CAGE Code:
00GT6
UEI Expiration Date:
2026-03-26

Business Information

Doing Business As:
LG WHITE & SONS INC
Activation Date:
2025-03-28
Initial Registration Date:
2001-05-29

Commercial and government entity program

CAGE number:
00GT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-26

Contact Information

POC:
RANDY WHITE

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT11P0097
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16300.00
Base And Exercised Options Value:
16300.00
Base And All Options Value:
16300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-01
Description:
INSTALL A/C SYSTEM IN 2 BENET OFFICES AT WATERVLIET ARSENAL, NY; QTY: 1 LS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
W911PT10P0447
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4600.00
Base And Exercised Options Value:
4600.00
Base And All Options Value:
4600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-28
Description:
FSC: Z161 NAME: REPAIR EXTERIOR DOORS AT WATERVLIET ARSENAL
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z161: MAINT-REP-ALT/FAMILY HOUSING
Procurement Instrument Identifier:
W911PT10P0377
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15949.00
Base And Exercised Options Value:
15949.00
Base And All Options Value:
15949.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-26
Description:
RENOVATE KITCHEN QUARTERS 4B AT WATERVLIET ARSENAL
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z161: MAINT-REP-ALT/FAMILY HOUSING

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
7770.00
Total Face Value Of Loan:
7770.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-13
Type:
Planned
Address:
STRATTON AIR NATIONAL GUARD BASE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-10-12
Type:
Unprog Rel
Address:
SCHOHARIE COURTHOUSE, SCHOHARIE, NY, 12157
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-05-24
Type:
Complaint
Address:
13 LAKESHORE ROAD, WILLSBORO, NY, 12996
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,770
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,862.18
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $7,770

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff
Party Name:
L.G. WHITE & SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State