Search icon

ROCHELLE WHITE, INC.

Company Details

Name: ROCHELLE WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1969 (56 years ago)
Date of dissolution: 21 May 2004
Entity Number: 273326
ZIP code: 11577
County: Nassau
Place of Formation: New York
Activity Description: ~ExhilaFit® provides innovative fitness, Yoga, wellness, and mindful meditation programs for all skill levels in a welcoming environment that fosters personal exploration and authenticity. With over 12 years’ experience, ExhilaFit® has designed, implemented, and managed fitness, meditation, and wellness programs throughout New York. In order for wellness, meditation, and fitness to be accessible, engaging, and have a lasting impact on the mental and physical health of students, relationships between experienced teachers, diverse organizations, and local communities are nurtured. There is a thoughtful, creative approach to teaching, and classes are crafted with students, teachers, and clients in mind. ~ExhilaFit® Multi-Aspect Mindfulness Meditation (M.A.P.) is a transformative program that empowers individuals to embark on a journey of healing and personal growth. This trauma-informed approach combines mindfulness meditation, creative expression, and introspective exercises to cultivate self-awareness, emotional regulation, and resilience. In a safe and supportive environment led by skilled instructors, participants gain tools to manage stress, foster meaningful connections, and rewrite their life narratives. ~The Art of Visual Storytelling Program transforms participants into confident media creators through immersive, hands-on production experience. Participants rotate through every critical role in the production process—from initial concept development to final distribution—creating professional-quality content while building technical skills, creative confidence, and industry knowledge. Our comprehensive program simulates a real-world production environment where storytellers learn by doing. They'll master camera work, develop compelling narratives, manage production budgets, edit with purpose, and strategize content distribution—all while collaborating in a team environment. More than just technical training, this program empowers students to find their voice and share it with the world through the powerful medium of visual storytelling. ~Artistic projects have exhibited at esteemed venues, including the Museum of the City of New York (2021) and the National Liberty Museum in Philadelphia (2021) and in shows like ‘There Is Still Art, There Is Hope: the Women’s Showcase’ (2022) and Strange Days Indeed (2022), hosted by Emergence Art Gallery. Involvement in the art community extends to a residency with Emergence Arts Gallery and her contribution to the New York Responds Exhibit (2020) & (2021), hosted by Escape Artist in Partnership with the NY Mayor’s Office, and The Art of Femme (2023).
Address: 21 HORSESHOE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 718-758-5170

Website http://www.exhilafit.com

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
L. WHITE Agent 21 HORSESHOE LANE, ROSLYN HEIGHTS, NY, 11577

DOS Process Agent

Name Role Address
ROCHELLE L. WHITE DOS Process Agent 21 HORSESHOE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ROCHELLE L. WHITE Chief Executive Officer 21 HORSESHOE LANE, ROLSYN HTS., NY, United States, 11577

History

Start date End date Type Value
1993-04-27 2001-04-09 Address 21 HORSESHOE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1969-03-03 1993-04-27 Address 12 HORSESHOE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040521000187 2004-05-21 CERTIFICATE OF DISSOLUTION 2004-05-21
030430002217 2003-04-30 BIENNIAL STATEMENT 2003-03-01
010409002710 2001-04-09 BIENNIAL STATEMENT 2001-03-01
C283899-1 2000-01-25 ASSUMED NAME LLC DISCONTINUANCE 2000-01-25
C279875-2 1999-10-18 ASSUMED NAME LLC INITIAL FILING 1999-10-18
990505002410 1999-05-05 BIENNIAL STATEMENT 1999-03-01
970404002299 1997-04-04 BIENNIAL STATEMENT 1997-03-01
950112002043 1995-01-12 BIENNIAL STATEMENT 1994-03-01
930427003414 1993-04-27 BIENNIAL STATEMENT 1993-03-01
740482-6 1969-03-03 CERTIFICATE OF INCORPORATION 1969-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667777702 2020-05-01 0202 PPP 1269 E 18TH ST Suite D11, BROOKLYN, NY, 11230
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5145
Loan Approval Amount (current) 5145
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4492.53
Forgiveness Paid Date 2021-02-10
1344158510 2021-02-18 0202 PPS 1269 E 18th St Apt D11, Brooklyn, NY, 11230-5323
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5145
Loan Approval Amount (current) 5145
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5323
Project Congressional District NY-09
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4533.42
Forgiveness Paid Date 2022-02-02

Date of last update: 07 Apr 2025

Sources: New York Secretary of State