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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CASARRA COVER | Chief Executive Officer | 5 FALLSVIEW LANE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
HENRY B. WHITAKER, INC. | DOS Process Agent | 5 FALLSVIEW LANE, BREWSTER, NY, United States, 10509 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312996572 | 0216000 | 2009-04-17 | 365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State