Search icon

J. WHITEHOUSE & ASSOCIATES, INC.

Company Details

Name: J. WHITEHOUSE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2000 (25 years ago)
Date of dissolution: 24 Nov 2021
Entity Number: 2474231
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: C/O JANE WHITEHOUSE, 1569 NY RTE 7, TROY, NY, United States, 12180
Principal Address: 1569 NEW YORK RTE 7, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JANE WHITEHOUSE, 1569 NY RTE 7, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JANE M WHITEHOUSE Chief Executive Officer 1569 NEW YORK RTE 7, TROY, NY, United States, 12180

History

Start date End date Type Value
2002-02-11 2022-07-05 Address 1569 NEW YORK RTE 7, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2000-02-15 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-15 2022-07-05 Address C/O JANE WHITEHOUSE, 1569 NY RTE 7, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705002909 2021-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-24
140421002202 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120326002940 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100319002829 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080208002483 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307002754 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040212002743 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020211002098 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000215000759 2000-02-15 CERTIFICATE OF INCORPORATION 2000-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4063277109 2020-04-12 0248 PPP 9 Stone Arabia Drive, TROY, NY, 12180-6568
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-6568
Project Congressional District NY-21
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21092.7
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State