Search icon

WHITE ELECTRIC OF NEW YORK, LLC

Company Details

Name: WHITE ELECTRIC OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4065358
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 51 OAK ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
WHITE ELECTRIC OF NEW YORK, LLC DOS Process Agent 51 OAK ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-03-03 2025-03-10 Address 51 OAK ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2019-05-31 2023-03-03 Address 51 OAK ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2013-05-16 2019-05-31 Address 128 FULTON STREET, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)
2011-03-09 2013-05-16 Address ONE NORHT LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310000491 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230303000604 2023-03-03 BIENNIAL STATEMENT 2023-03-01
230120000101 2023-01-20 BIENNIAL STATEMENT 2021-03-01
190531002005 2019-05-31 BIENNIAL STATEMENT 2019-03-01
150716000266 2015-07-16 CERTIFICATE OF AMENDMENT 2015-07-16
150709000255 2015-07-09 CERTIFICATE OF AMENDMENT 2015-07-09
130516006171 2013-05-16 BIENNIAL STATEMENT 2013-03-01
110526000899 2011-05-26 CERTIFICATE OF PUBLICATION 2011-05-26
110309000927 2011-03-09 ARTICLES OF ORGANIZATION 2011-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388458308 2021-01-30 0202 PPS 51 Oak St, Port Chester, NY, 10573-4503
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49920
Loan Approval Amount (current) 49920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4503
Project Congressional District NY-16
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50285.55
Forgiveness Paid Date 2021-11-01
2633757703 2020-05-01 0202 PPP 51 OAK ST, PORT CHESTER, NY, 10573
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50597
Loan Approval Amount (current) 50597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51047.4
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State