Search icon

WHITE OAK BUILDERS CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE OAK BUILDERS CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2023 900907107 2024-10-01 WHITE OAK BUILDERS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312411667
Plan sponsor’s address 596 HAMPTON ROAD, UNIT 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MICHAEL DISARIO
Valid signature Filed with authorized/valid electronic signature
WHITE OAK BUILDERS CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2022 900907107 2023-10-05 WHITE OAK BUILDERS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312411667
Plan sponsor’s address 596 HAMPTON ROAD, UNIT 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MICHAEL DISARIO
WHITE OAK BUILDERS CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2021 900907107 2022-07-28 WHITE OAK BUILDERS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312411667
Plan sponsor’s address 596 HAMPTON ROAD, UNIT 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MICHAEL DISARIO
WHITE OAK BUILDERS CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2020 900907107 2022-02-11 WHITE OAK BUILDERS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312411667
Plan sponsor’s address 596 HAMPTON ROAD UNIT 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing MICHAEL DISARIO
WHITE OAK BUILDERS CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2020 900907107 2021-10-21 WHITE OAK BUILDERS CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312411667
Plan sponsor’s address 596 HAMPTON ROAD, UNIT 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-10-21
Name of individual signing MICHAEL DISARIO
WHITE OAK BUILDERS CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2019 900907107 2022-02-11 WHITE OAK BUILDERS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312411667
Plan sponsor’s address 596 HAMPTON ROAD UNIT 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing MICHAEL DISARIO
WHITE OAK BUILDERS CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2019 900907107 2021-10-21 WHITE OAK BUILDERS CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312411667
Plan sponsor’s address 596 HAMPTON ROAD, UNIT 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-10-21
Name of individual signing MICHAEL DISARIO
WHITE OAK BUILDERS CORP 401 K PROFIT SHARING PLAN TRUST 2018 900907107 2019-07-30 WHITE OAK BUILDERS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312884119
Plan sponsor’s address 596 HAMPTON RD UNIT 4, SOUTHAMPTON, NY, 119683094

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MICHAEL DISARIO
WHITE OAK BUILDERS CORP 401 K PROFIT SHARING PLAN TRUST 2016 900907107 2017-07-28 WHITE OAK BUILDERS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312884119
Plan sponsor’s address 596 HAMPTON ROAD, SUITE 4, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MICHAEL E DISARIO
WHITE OAK BUILDERS CORP 401 K PROFIT SHARING PLAN TRUST 2014 900907107 2015-07-31 WHITE OAK BUILDERS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 6312884119
Plan sponsor’s address P.O. BOX 375, WESTHAMPTON, NY, 11977

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MICHAEL DISARIO

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288737701 2020-05-01 0235 PPP 596 Hampton Rd suite 4, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144284.42
Forgiveness Paid Date 2021-08-05
5668778600 2021-03-20 0235 PPS 596 Hampton Rd Unit 4, Southampton, NY, 11968-3094
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132210
Loan Approval Amount (current) 132210
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3094
Project Congressional District NY-01
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133041.38
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2545404 Intrastate Non-Hazmat 2014-09-26 101673 2014 2 2 Private(Property)
Legal Name WHITE OAK BUILDERS CORP
DBA Name -
Physical Address 40 BAY AVENUE, EAST MORICHES, NY, 11940, US
Mailing Address PO BOX 375, WESTHAMPTON, NY, 11977, US
Phone (631) 288-4119
Fax -
E-mail MICHAEL@WOAKBUILDERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State