Search icon

WHB SERVICES, INC.

Company Details

Name: WHB SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2002 (23 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 2739617
ZIP code: 33408
County: Westchester
Place of Formation: Nevada
Address: 560 WHITE PLAINS ROAD, SUITE 210, TARRYTOWN, NY, United States, 10591
Address: 450 OCEAN DRIVE, NORTH PALM BEACH, FL, United States, 33408

DOS Process Agent

Name Role Address
C/O WILLIAM BARTELS DOS Process Agent 450 OCEAN DRIVE, NORTH PALM BEACH, FL, United States, 33408

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
WILLIAM H BARTELS Chief Executive Officer 560 WHITE PLAINS ROAD, SUITE 210, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2010-05-05 2025-01-13 Address 560 WHITE PLAINS ROAD, SUITE 210, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2010-05-05 2025-01-13 Address 560 WHITE PLAINS ROAD, SUITE 210, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-03-24 2010-05-05 Address 555 WHITE PLAINS ROAD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-03-24 2010-05-05 Address 555 WHITE PLAINS RD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-03-24 2010-05-05 Address 555 WHITE PLAINS RD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-05-05 2008-03-24 Address 580 WHITE PLAINS RD, 6TH FLR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-05-05 2008-03-24 Address 580 WHITE PLAINS ROAD, 6TH FLR, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2002-03-07 2008-03-24 Address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000212 2024-11-13 SURRENDER OF AUTHORITY 2024-11-13
120531002724 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100505002550 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080324002117 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060328002906 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040505002870 2004-05-05 BIENNIAL STATEMENT 2004-03-01
020307000610 2002-03-07 APPLICATION OF AUTHORITY 2002-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256428806 2021-04-16 0202 PPS 333 Westchester Ave Ste 203, White Plains, NY, 10604-2910
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-2910
Project Congressional District NY-17
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41855.63
Forgiveness Paid Date 2021-10-06
3693547706 2020-05-01 0202 PPP 333 WESTCHESTER AVE, White Plains, NY, 10604
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 5
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38456
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State