Search icon

I. J. WHITE CORPORATION

Company Details

Name: I. J. WHITE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1968 (57 years ago)
Entity Number: 227226
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, United States, 11735
Address: 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I.J. WHITE CORPORATION 401(K) RETIREMENT PLAN 2012 111730644 2014-04-03 I.J. WHITE CORPORATION 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-12
Business code 339900
Sponsor’s telephone number 6312932211
Plan sponsor’s mailing address 20 EXECURITVE BLVD, FARMINGDALE, NY, 11735
Plan sponsor’s address 20 EXECURITVE BLVD, FARMINGDALE, NY, 11735

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-03
Name of individual signing JOYCE BRIDGES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-03
Name of individual signing JOYCE BRIDGES
Valid signature Filed with authorized/valid electronic signature
I.J. QHITE CORPORATION 401(K) RETIREMENT PLAN 2012 111730644 2014-04-03 I.J. WHITE CORPORATION 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-12
Business code 339900
Sponsor’s telephone number 6312932211
Plan sponsor’s mailing address 20 EXECURITVE BLVD, FARMINGDALE, NY, 11735
Plan sponsor’s address 20 EXECURITVE BLVD, FARMINGDALE, NY, 11735

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-03
Name of individual signing JOYCE BRIDGES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-03
Name of individual signing JOYCE BRIDGES
Valid signature Filed with authorized/valid electronic signature
I.J.WHITE CORPORATION 401(K) RETIREMENT PLAN 2011 111730644 2013-04-01 I.J. WHITE CORPORATION 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-12
Business code 339900
Sponsor’s telephone number 6312932211
Plan sponsor’s address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111730644
Plan administrator’s name I.J. WHITE CORPORATION
Plan administrator’s address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312932211

Signature of

Role Plan administrator
Date 2013-04-01
Name of individual signing JOYCE BRIDGES
I.J. WHITE CORPORATION 401(K) RETIREMENT PLAN 2010 111730644 2012-08-29 I.J. WHITE CORPORATION 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-12
Business code 339900
Sponsor’s telephone number 6312932211
Plan sponsor’s mailing address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
Plan sponsor’s address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111730644
Plan administrator’s name I.J. WHITE CORPORATION
Plan administrator’s address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312932211

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing JOYCE BRIDGES
Valid signature Filed with authorized/valid electronic signature
I.J. WHITE CORPORATION 401(K) RETIREMENT PLAN 2009 111730644 2011-05-16 I.J. WHITE CORPORATION 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-07-12
Business code 339900
Sponsor’s telephone number 6312932211
Plan sponsor’s mailing address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
Plan sponsor’s address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 111730644
Plan administrator’s name I.J. WHITE CORPORATION
Plan administrator’s address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735
Administrator’s telephone number 6312932211

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing JOYCE BRIDGES
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
PETER J WHITE Chief Executive Officer 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
I. J. WHITE CORPORATION DOS Process Agent 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-08-04 2024-09-26 Address 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-09-02 2020-08-04 Address 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-09-02 2024-09-26 Address 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)
2009-07-15 2010-09-02 Address 20 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-08-03 2009-07-15 Address 1000 WOODBURY RD STE 206, WOODBURY, NY, 11797, 9821, USA (Type of address: Service of Process)
1998-08-26 2006-08-03 Address 75 JACKSON AVENUE, SYOSSET, NY, 11791, 3704, USA (Type of address: Service of Process)
1998-08-26 2010-09-02 Address 20 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926001823 2024-09-26 BIENNIAL STATEMENT 2024-09-26
200804060429 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160803007420 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120921006206 2012-09-21 BIENNIAL STATEMENT 2012-08-01
100902002519 2010-09-02 BIENNIAL STATEMENT 2010-08-01
090724003055 2009-07-24 BIENNIAL STATEMENT 2008-08-01
090715000418 2009-07-15 CERTIFICATE OF CHANGE 2009-07-15
060803002317 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040909002395 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020724002144 2002-07-24 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637397 0214700 2007-09-13 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2007-09-13
Case Closed 2007-09-13
304684426 0214700 2004-01-07 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-12
Emphasis N: SSTARG03, S: AMPUTATIONS, N: AMPUTATE, L: FALL
Case Closed 2004-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 400.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 16
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 1200.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2004-01-16
Abatement Due Date 2004-01-23
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-01-16
Abatement Due Date 2004-03-05
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2004-01-16
Abatement Due Date 2004-01-23
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01013
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01014
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 200.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01015
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2004-01-16
Abatement Due Date 2004-01-23
Current Penalty 200.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100178 L04
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-01-16
Abatement Due Date 2004-03-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2004-01-16
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
304684434 0214700 2004-01-07 20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-01-07
Emphasis S: ERGONOMICS, N: SSTARG03
Case Closed 2004-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2004-02-17
Abatement Due Date 2004-02-27
Nr Instances 3
Nr Exposed 28
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-02-17
Abatement Due Date 2004-03-06
Nr Instances 28
Nr Exposed 28
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-17
Abatement Due Date 2004-03-06
Nr Instances 1
Nr Exposed 44
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-02-17
Abatement Due Date 2004-03-06
Nr Instances 44
Nr Exposed 44
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690998402 2021-02-06 0235 PPS 20 Executive Blvd, Farmingdale, NY, 11735-4710
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595180
Loan Approval Amount (current) 595180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4710
Project Congressional District NY-02
Number of Employees 40
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 600089.24
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State