Search icon

WHITE AND BLUE GROUP CORP.

Company Details

Name: WHITE AND BLUE GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3900113
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 35-11 43 AVE, LIC, NY, United States, 11101
Principal Address: 35-11 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-11 43 AVE, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
WHITE AND BLUE GROUP CORP Chief Executive Officer 3511 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-27 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 29 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 3511 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 29 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2024-10-24 Address 35-11 43 AVE, LIC, NY, 11101, USA (Type of address: Service of Process)
2023-04-04 2024-10-24 Address 3511 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024003485 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230404003647 2023-04-04 BIENNIAL STATEMENT 2022-01-01
140213002186 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120814003299 2012-08-14 BIENNIAL STATEMENT 2012-01-01
100205000716 2010-02-05 CERTIFICATE OF AMENDMENT 2010-02-05
100114000779 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347937864 0215000 2024-12-17 151 BLEECKER STREET, NEW YORK, NY, 10012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2024-12-17

Related Activity

Type Referral
Activity Nr 2253001
Safety Yes
338914658 0215600 2013-02-22 35-11 43RD AVE., LONG ISLAND CITY, NY, 11104
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-22
Case Closed 2014-04-30

Related Activity

Type Complaint
Activity Nr 805217
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 2013-07-02
Abatement Due Date 2013-11-29
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-07-24
Nr Instances 8
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(c)(5): Electrical equipment in any spraying area whereon deposits of combustible residues may accumulate was not approved for locations containing both deposits of readily ignitable residue and explosive vapors: (a) In the Spray Area - Heaters, outlets, conduits and lighting were not approved for this location; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2013-07-02
Abatement Due Date 2013-11-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-24
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(2): Spraying areas were not kept free from the accumulation of deposits of combustible residues: (a) In the Spray Area - Combustible residues accumulated on the walls and outlets; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 D05
Issuance Date 2013-07-02
Abatement Due Date 2013-11-29
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-07-24
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(d)(5): Electric motors driving exhaust fans were placed inside booths or ducts: (a) In the Spray Area - The fan motor was located inside the room where flammable liquids were sprayed; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 F01
Issuance Date 2013-07-02
Abatement Due Date 2013-11-29
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-07-24
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(f)(1): Sprinkler heads were not located as to provide water distribution throughout the entire booth: (a) In the Spray Area - Flammable liquids were sprayed and no sprinkler system was provided; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2013-07-02
Abatement Due Date 2013-09-27
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) In the Spray Area - A written respiratory protection program was not established for employees who were required to wear half-mask respirators to spray acrylic enamel; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2013-07-02
Abatement Due Date 2013-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-24
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) In the Spray Area - Employees who were required to wear half-mask respirator to acrylic enamel were not medically evaluated; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2013-07-02
Abatement Due Date 2013-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-24
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): (a) In the Spray Area - Employeed who were required to wear a half-mask respirator to acrylic enamel were not fit tested; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2013-07-02
Abatement Due Date 2013-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-24
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide effective training to employees who are required to wear respirators in accordance with this paragraph: (a) In the Spray Area - Employees required to wear half mask respirator to spray acrylic enamel were not provided training; on or about 02/22/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-07-02
Abatement Due Date 2013-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-24
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the worksite - The employer did not maintain a written Hazard Communication Program for chemicals such as but not limited to acrylic enamel, body filler, thinner and hardener; on or about 02/22/13.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2013-07-02
Abatement Due Date 2013-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-24
Nr Instances 6
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical which they used: (a) At the worksite - The employer did not maintain material safety data sheets for hazardous chemicals such as, but not limited to, body filler, hardener, filler, transmission fluid, anti-freeze and motor oil; on or about 02/22/13.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2013-07-02
Abatement Due Date 2013-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-24
Nr Instances 8
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: (a) At the worksite - For the employee who used chemicals such as but not limited to acrylice enamel, thinner and hardener; on or about 02/22/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038187206 2020-04-28 0202 PPP 35-11 43RD AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216404
Loan Approval Amount (current) 216404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 27
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219184.64
Forgiveness Paid Date 2021-08-18
2950928303 2021-01-21 0202 PPS 3511 43rd Ave, Long Island City, NY, 11101-1712
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194850
Loan Approval Amount (current) 194850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1712
Project Congressional District NY-07
Number of Employees 23
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197321.66
Forgiveness Paid Date 2022-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State