Search icon

WHITESTAR CONSULTING & CONTRACTING, INC.

Company Details

Name: WHITESTAR CONSULTING & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451316
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVENUE, SUITE 1003, NEW YORK, NY, United States, 10018
Principal Address: 505 8TH AVE SUITE 1003, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CAPONIGRO Chief Executive Officer 505 8TH AVE SUITE 1003, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 8TH AVENUE, SUITE 1003, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134096504
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-11 2014-09-19 Address 505 8TH AVE SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-12-08 2014-09-11 Address 222 OUTLOOK AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2001-11-21 2003-12-08 Address 1434 STADIUM AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2001-11-21 2014-09-11 Address 1020 DEAN AVE., BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1999-12-17 2014-09-11 Address 1434 STADIUM AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140919000391 2014-09-19 CERTIFICATE OF CHANGE 2014-09-19
140911002019 2014-09-11 BIENNIAL STATEMENT 2012-12-01
031208002219 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011121002447 2001-11-21 BIENNIAL STATEMENT 2001-12-01
991217000762 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
75000.00
Total Face Value Of Loan:
75000.00
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:
104875.00
Total Face Value Of Loan:
104875.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75647.21
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104875
Current Approval Amount:
104875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104951.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State