Search icon

JAMES W. WHITERMORE, INC.

Company Details

Name: JAMES W. WHITERMORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1968 (57 years ago)
Entity Number: 217959
ZIP code: 14701
County: Warren
Place of Formation: New York
Address: 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY W WHITERMORE Chief Executive Officer 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
thomas hitermore Agent 32 sunset avenue, QUEENSBURY, NY, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160954383
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-10 2023-08-24 Address 35 LAKEVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1994-05-16 2002-01-10 Address 35 LAKEVIEW AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-02-12 1994-05-16 Address 8 PARK LANE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1993-02-12 2023-08-24 Address 35 LAKEVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1968-01-02 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230824002219 2023-02-15 CERTIFICATE OF CHANGE BY ENTITY 2023-02-15
140318002371 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120314002541 2012-03-14 BIENNIAL STATEMENT 2012-01-01
100128002692 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080124002983 2008-01-24 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-04-29
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:
43400.00
Total Face Value Of Loan:
43400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43728.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State