Search icon

WHITE HONEY LLC

Company Details

Name: WHITE HONEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2008 (17 years ago)
Entity Number: 3735060
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 19 WEST 36TH ST, 12 FL, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HW9QHEFCV573 2024-08-22 65 W 36TH ST FL 5, NEW YORK, NY, 10018, 7946, USA 65 W 36TH ST FL 5, NEW YORK, NY, 10018, 7946, USA

Business Information

URL www.whitehoneyny.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-25
Initial Registration Date 2018-05-15
Entity Start Date 2008-10-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER MIELE
Address 65 W 36TH ST FL 5, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name HEATHER MIELE
Address 65 W 36TH ST 5TH FLOOR, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 36TH ST, 12 FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-10-31 2019-04-25 Address 56 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-10-23 2012-10-31 Address 56 WEST 22ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190425002028 2019-04-25 BIENNIAL STATEMENT 2018-10-01
121031002029 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101013002379 2010-10-13 BIENNIAL STATEMENT 2010-10-01
090122000925 2009-01-22 CERTIFICATE OF PUBLICATION 2009-01-22
081217000714 2008-12-17 CERTIFICATE OF CHANGE 2008-12-17
081023000443 2008-10-23 ARTICLES OF ORGANIZATION 2008-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9651418403 2021-02-17 0202 PPS 19 W 36th St Fl 12, New York, NY, 10018-7909
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31356.5
Loan Approval Amount (current) 31356.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7909
Project Congressional District NY-12
Number of Employees 4
NAICS code 541922
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31514.15
Forgiveness Paid Date 2021-08-26
6321857708 2020-05-01 0202 PPP 19 W. 36TH ST. 12FL, NEW YORK, NY, 10018
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25089
Loan Approval Amount (current) 25089
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541921
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25308.27
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State