Search icon

JP WHITE PLAINS INC.

Company Details

Name: JP WHITE PLAINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619263
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 15 PARK PLACE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEASE & LYSAGHT DOS Process Agent 15 PARK PLACE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2022-09-15 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-17 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130705000086 2013-07-05 ANNULMENT OF DISSOLUTION 2013-07-05
DP-2046353 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080117000602 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4597078305 2021-01-23 0202 PPS 149 Mamaroneck Ave, White Plains, NY, 10601-5302
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185752
Loan Approval Amount (current) 185752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
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, 10601-5302
Project Congressional District NY-16
Number of Employees 28
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186974.87
Forgiveness Paid Date 2021-09-28
5071697209 2020-04-27 0202 PPP 149 Mamaroneck avenue, White Plains, NY, 10601
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132680
Loan Approval Amount (current) 132680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
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, 10601-1000
Project Congressional District NY-16
Number of Employees 28
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133564.53
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502291 Fair Labor Standards Act 2015-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-03-26
Termination Date 2016-04-08
Date Issue Joined 2015-05-13
Pretrial Conference Date 2015-09-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHUANG
Role Plaintiff
Name JP WHITE PLAINS INC.
Role Defendant
1410239 Fair Labor Standards Act 2014-12-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-31
Termination Date 2016-06-10
Date Issue Joined 2016-05-05
Pretrial Conference Date 2015-05-01
Section 021
Status Terminated

Parties

Name TANG
Role Plaintiff
Name JP WHITE PLAINS INC.
Role Defendant
1905018 Fair Labor Standards Act 2019-05-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-30
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name HONG
Role Plaintiff
Name JP WHITE PLAINS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State