Search icon

WHITE OAK BUILDERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE OAK BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312514
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 105 PLEASURE DRIVE, FLANDERS, NY, United States, 11901
Address: 596 Hampton Road, Suite 4, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITE OAK BUILDERS CORP DOS Process Agent 596 Hampton Road, Suite 4, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
MICHAEL DISARIO Chief Executive Officer 596 HAMPTON RD UNIT 4, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
900907107
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 596 HAMPTON RD UNIT 4, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address PO BOX 375, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2014-10-22 2024-10-01 Address PO BOX 375, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2012-10-24 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-24 2024-10-01 Address 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038473 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221025001779 2022-10-25 BIENNIAL STATEMENT 2022-10-01
141022006340 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121024000469 2012-10-24 CERTIFICATE OF INCORPORATION 2012-10-24

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144284.42
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132210
Current Approval Amount:
132210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133041.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State