Search icon

HENRY B. WHITAKER, INC.

Company Details

Name: HENRY B. WHITAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1977 (48 years ago)
Entity Number: 445073
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 5 FALLSVIEW LANE, BREWSTER, NY, United States, 10509

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
HENRY B WHITAKER INC 401K 2023 132912711 2024-09-05 HENRY B WHITAKER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 238100
Sponsor’s telephone number 9149629873
Plan sponsor’s address 5 FALLSVIEW LN, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
CASARRA COVER Chief Executive Officer 5 FALLSVIEW LANE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
HENRY B. WHITAKER, INC. DOS Process Agent 5 FALLSVIEW LANE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1993-04-07 2020-01-24 Address RR #3, BOX 205, HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-04-07 2020-01-24 Address RR #3, BOX 205, HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-04-07 2020-01-24 Address RR #3, BOX 205, HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1977-08-16 1993-04-07 Address HAYES DR., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200528042 2020-05-28 ASSUMED NAME LLC INITIAL FILING 2020-05-28
200124060332 2020-01-24 BIENNIAL STATEMENT 2019-08-01
930902002040 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930407002129 1993-04-07 BIENNIAL STATEMENT 1992-08-01
A422458-3 1977-08-16 CERTIFICATE OF INCORPORATION 1977-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996572 0216000 2009-04-17 365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-17
Case Closed 2009-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-06-08
Abatement Due Date 2009-06-11
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-06-08
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402317108 2020-04-13 0202 PPP 5 Fallsview Lane, Brewster, NY, 10509
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118800
Loan Approval Amount (current) 118800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119981.49
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State