Search icon

JAMES WHITE, LLC

Company Details

Name: JAMES WHITE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2013 (12 years ago)
Entity Number: 4438300
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 230 WEST 41ST STREET, 15TH FL., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O ADELMAN KATZ & MOND, LLP DOS Process Agent 230 WEST 41ST STREET, 15TH FL., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-07-30 2013-10-10 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010000855 2013-10-10 CERTIFICATE OF CHANGE 2013-10-10
131003001135 2013-10-03 CERTIFICATE OF PUBLICATION 2013-10-03
130730000656 2013-07-30 ARTICLES OF ORGANIZATION 2013-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425078510 2021-02-27 0202 PPP 170 W 81st St Apt 5B, New York, NY, 10024-5906
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18477
Loan Approval Amount (current) 18477
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 New York, NEW YORK, NY, 10024-5906
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18582.12
Forgiveness Paid Date 2021-09-28
4406588510 2021-02-25 0296 PPS 2353 Millersport Hwy, Getzville, NY, 14068-1221
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5485
Loan Approval Amount (current) 5485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Getzville, ERIE, NY, 14068-1221
Project Congressional District NY-26
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5510.85
Forgiveness Paid Date 2021-08-18
5613658003 2020-06-29 0202 PPP 11 Cavu Dr, Otisville, NY, 10963-2102
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500
Loan Approval Amount (current) 500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Otisville, ORANGE, NY, 10963-2102
Project Congressional District NY-18
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 504.51
Forgiveness Paid Date 2021-06-03
6911407201 2020-04-28 0296 PPP 46 Tampa Dr., West Seneca, NY, 14220
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5485
Loan Approval Amount (current) 5485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14220-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5562.54
Forgiveness Paid Date 2021-10-04
1641168901 2021-04-26 0202 PPP 301 W 113th St, New York, NY, 10026-3283
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-3283
Project Congressional District NY-13
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19877.96
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State