Search icon

WHITE HILL RESTORATION INC.

Company Details

Name: WHITE HILL RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885200
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 728 E 136TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 728 E 136TH ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
MUSTAFA TUNA AK Chief Executive Officer 100 JANE ST APT 9C, NEW YORK, NY, United States, 10014

Permits

Number Date End date Type Address
X012024354A61 2024-12-19 2024-12-23 OPEN PROTECTED SIDEWALK FOR FOUNDATION EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022024086B54 2024-03-26 2024-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022024086B69 2024-03-26 2024-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022024031A55 2024-01-31 2024-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022024031A56 2024-01-31 2024-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022023285A50 2023-10-12 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022023285A49 2023-10-12 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022023201A77 2023-07-20 2023-10-09 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022023201A78 2023-07-20 2023-10-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE
X022023151A04 2023-05-31 2023-07-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE

History

Start date End date Type Value
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-15 2007-03-27 Address 225 RECTOR PL, 12-H, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2005-06-15 2007-03-27 Address 365 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-06-15 2007-03-27 Address 365 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-03-21 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-21 2005-06-15 Address 38-08 BELL BOULEVARD, SUITE #4, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090318002684 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070327002248 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050615002276 2005-06-15 BIENNIAL STATEMENT 2005-03-01
030321000332 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-01 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Active Department of Transportation condition already reported
2024-05-01 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Sidewalk closed with metal railing creating and unsafe condition. Forcing pedestrian to walk in the roadway. DOB permit # 220152153-01-NB expires on 07/11/2024 and used for identification Full width sidewalk under construction
2024-04-30 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Active Department of Transportation No fence at time of inspection
2023-08-07 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Active Department of Transportation fence installed on sidewalk
2023-06-11 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk currently not occupied
2023-03-20 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Active Department of Transportation Pass scaffolding on sidewalk , has fence also . In compliance
2022-09-29 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation IFO #740 East 137 street a construction fence installed in the sidewalk. Permittee is closing 6 feet 5 inches of the sidewalk without an active permit.
2022-09-29 No data EAST 137 STREET, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Plywood enclosure installed in the sidewalk.
2021-03-08 No data WEST 126 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w is good opp 101
2020-12-10 No data BAY RIDGE PARKWAY, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk ok

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935678509 2021-02-22 0202 PPS 580 Broadway Rm 900, New York, NY, 10012-3297
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3297
Project Congressional District NY-10
Number of Employees 15
NAICS code 238140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 276849.07
Forgiveness Paid Date 2021-10-29
2260997701 2020-05-01 0202 PPP 580 BROADWAY SUITE 900, NEW YORK, NY, 10012
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425000
Loan Approval Amount (current) 425000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 180
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 427499
Forgiveness Paid Date 2020-12-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State