Search icon

WHITEHALL AUTO SERVICE, INC.

Company Details

Name: WHITEHALL AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942455
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 2695 ROUTE 35, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITEHALL AUTO SERVICE, INC. DOS Process Agent 2695 ROUTE 35, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
JOHN D. NEWELL Chief Executive Officer 2695 ROUTE 35, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 2695 ROUTE 35, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address PO BOX 630, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2007-10-16 2024-11-22 Address PO BOX 630, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2007-10-16 2024-11-22 Address 2695 ROUTE 35, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2005-10-21 2007-10-16 Address 2695 ROUTE 35, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2005-10-21 2007-10-16 Address 2695 ROUTE 35, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2003-08-13 2007-10-16 Address 2695 ROUTE 35, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2003-08-13 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122003652 2024-11-22 BIENNIAL STATEMENT 2024-11-22
071016002399 2007-10-16 BIENNIAL STATEMENT 2007-08-01
051021002620 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030813000430 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7462747305 2020-04-30 0202 PPP 2695 ROUTE 35, KATONAH, NY, 10536-3033
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-3033
Project Congressional District NY-17
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27041.61
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State