Search icon

I. J. WHITE CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
111730644
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
595180.00
Total Face Value Of Loan:
595180.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-13
Type:
Prog Other
Address:
20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-07
Type:
Planned
Address:
20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-07
Type:
Planned
Address:
20 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
210 SHERWOOD AVE, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$784,805
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$784,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$794,547.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $591,431
Utilities: $13,563
Mortgage Interest: $0
Rent: $110,320
Refinance EIDL: $0
Healthcare: $69491
Debt Interest: $0
Jobs Reported:
40
Initial Approval Amount:
$595,180
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$600,089.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $595,178
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
I. J. WHITE CORPORATION
Party Role:
Plaintiff
Party Name:
SOUZA
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
I. J. WHITE CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
I. J. WHITE CORPORATION
Party Role:
Plaintiff
Party Name:
ASHWORTH BROS., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State