Search icon

4611 WHITE PLAINS RD. CORP.

Company Details

Name: 4611 WHITE PLAINS RD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184623
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4611 WHITE PLAINS RD., BRONX, NY, United States, 10470
Principal Address: 4611 WHITE PLIANS RD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4611 WHITE PLAINS RD., BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
INDIRA NARAIN Chief Executive Officer 4611 WHITE PLAINS RD, BRONX, NY, United States, 10470

Filings

Filing Number Date Filed Type Effective Date
140210002017 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120105000613 2012-01-05 CERTIFICATE OF INCORPORATION 2012-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999377401 2020-05-08 0202 PPP 4611 WHITE PLAINS RD, BRONX, NY, 10470
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22696.03
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State