Search icon

WILLIAM H. WHITE, INC.

Company Details

Name: WILLIAM H. WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1973 (52 years ago)
Entity Number: 258589
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 113 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H. WHITE, INC. DOS Process Agent 113 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
WILLIAM H. WHITE, III Chief Executive Officer 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112325497
Plan Year:
2014
Number Of Participants:
11
Sponsors DBA Name:
WHITE & RE AGENCY
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors DBA Name:
WHITE & RE AGENCY
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors DBA Name:
WHITE AND RE AGENCY
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors DBA Name:
WHITE AND RE AGENCY
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors DBA Name:
WHITE AND RE AGENCY
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 113 W. SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Address 113 W. SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-04-03 Address 113 W. SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403004827 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240506002466 2024-05-06 BIENNIAL STATEMENT 2024-05-06
210402061182 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190422060126 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170404007129 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
120100.00
Total Face Value Of Loan:
120100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120100
Current Approval Amount:
120100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121537.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State