Search icon

WHITEHOUSE FARMS INC.

Company Details

Name: WHITEHOUSE FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355615
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2231 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 4050

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON LEWIS DOS Process Agent 2231 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

Agent

Name Role Address
JASON LEWIS Agent 2457 SMITH ROAD, CANANDAIGUA, NY, 14424

Chief Executive Officer

Name Role Address
JASON LEWIS Chief Executive Officer 2231 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
461981796
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0189-23-303320 Alcohol sale 2023-05-11 2023-05-11 2025-06-30 2231 BRICKYARD RD, CANANDAIGUA, New York, 14424 Additional bar- ball park, race track, etc
0189-23-303259 Alcohol sale 2023-05-11 2023-05-11 2025-06-30 2231 BRICKYARD RD, CANANDAIGUA, New York, 14424 Additional bar- ball park, race track, etc
0340-23-334704 Alcohol sale 2023-05-11 2023-05-11 2025-06-30 2231 BRICKYARD RD, CANANDAIGUA, New York, 14424 Restaurant

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 2231 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2016-09-07 2025-03-31 Address 2231 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2016-09-07 2025-03-31 Address 2231 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2013-02-05 2016-09-07 Address 2457 SMITH ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2013-02-05 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 4050, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331004259 2025-03-31 BIENNIAL STATEMENT 2025-03-31
160907002021 2016-09-07 BIENNIAL STATEMENT 2015-02-01
130205000352 2013-02-05 CERTIFICATE OF INCORPORATION 2013-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56611.00
Total Face Value Of Loan:
56611.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56611
Current Approval Amount:
56611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56990.99

Date of last update: 26 Mar 2025

Sources: New York Secretary of State