Search icon

WHITE ROCK PRODUCTS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHITE ROCK PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1975 (50 years ago)
Entity Number: 375709
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., Suite 247, NEW YORK, NY, United States, 10005
Principal Address: 141-07 20TH AVE, STE 407, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., Suite 247, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENCE G BODKIN Chief Executive Officer 141-07 20TH AVE, STE 403, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
244258e2-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
835431
State:
FLORIDA
Type:
Headquarter of
Company Number:
9149
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_50766608
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99008903
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99010495
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112357111
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 141-07 20TH AVE, STE 403, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-26 2017-07-31 Address 141-07 20TH AVE, STE 403, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-07-26 2025-03-14 Address 141-07 20TH AVE, STE 403, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314003384 2025-03-14 BIENNIAL STATEMENT 2025-03-14
SR-5688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170731006032 2017-07-31 BIENNIAL STATEMENT 2017-07-01
130725002308 2013-07-25 BIENNIAL STATEMENT 2013-07-01
090706002855 2009-07-06 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133410.00
Total Face Value Of Loan:
133410.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133302.00
Total Face Value Of Loan:
133302.00

Trademarks Section

Serial Number:
85775453
Mark:
PSYCHE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-11-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PSYCHE

Goods And Services

For:
Mineral and aerated waters and other non-alcoholic drinks, namely, fruit drinks, punch and carbonated beverages; fruit drinks and fruit juices; syrups and other preparations for making beverages, namely, fruit drinks, punch and non-alcoholic carbonated beverages
First Use:
2013-07-13
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85295747
Mark:
FIZZY LIZZY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-04-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FIZZY LIZZY

Goods And Services

For:
Soft drinks, namely, carbonated fruit juice based soft drinks
First Use:
2010-04-28
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78780407
Mark:
SIOUX CITY GIRL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-12-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SIOUX CITY GIRL

Goods And Services

For:
Clothing, footwear, headwear
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
77317263
Mark:
FIZZY LIZZY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-10-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FIZZY LIZZY

Goods And Services

For:
Non-alcoholic beverages containing fruit juices; Fruit beverages
First Use:
2007-04-09
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76387377
Mark:
DEFY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2002-03-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DEFY

Goods And Services

For:
NON-CARBONATED FLAVORED SOFT DRINKS
International Classes:
032 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-29
Type:
Planned
Address:
16-16 WHITESTONE EXPWY., WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-06-25
Type:
Planned
Address:
16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1979-07-30
Type:
Planned
Address:
515 VAN DYKE STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-30
Type:
FollowUp
Address:
215 VAN DYKE STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-02
Type:
Planned
Address:
215 VAN DYKE STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$133,302
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,270.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,734
Utilities: $2,000
Mortgage Interest: $0
Rent: $20,590
Refinance EIDL: $0
Healthcare: $14813
Debt Interest: $8,165
Jobs Reported:
8
Initial Approval Amount:
$133,410
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,655.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,408
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1994-12-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HORNELL BREWING CO.,
Party Role:
Plaintiff
Party Name:
WHITE ROCK PRODUCTS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-06-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHITE ROCK PRODUCTS CORPORATION
Party Role:
Plaintiff
Party Name:
COUNTY BEVERAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-12-12
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
IN RE:
Party Role:
Plaintiff
Party Name:
WHITE ROCK PRODUCTS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State