Search icon

WHITE STAR NYC INC.

Company Details

Name: WHITE STAR NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2014 (11 years ago)
Entity Number: 4599496
ZIP code: 10455
County: New York
Place of Formation: New York
Address: 823 E. 147TH STREET SUITE #4, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS MENDOZA DOS Process Agent 823 E. 147TH STREET SUITE #4, BRONX, NY, United States, 10455

History

Start date End date Type Value
2022-11-09 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-23 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-27 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140627010280 2014-06-27 CERTIFICATE OF INCORPORATION 2014-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344696786 0215000 2020-03-12 1975 MADISON AVE., NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2020-03-12
Case Closed 2022-02-25

Related Activity

Type Referral
Activity Nr 1553078
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260854 D
Issuance Date 2020-06-23
Abatement Due Date 2020-07-01
Current Penalty 8150.0
Initial Penalty 12145.0
Final Order 2020-07-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.854(d): Structural or load-supporting members on any floor were not cut or removed until all stories above such a floor have been demolished and removed. a) Jobsite, church building: An employee operated an excavator to mechanically demolish the 2nd floor of the building from the west side, while the exterior walls at the north and east sides above the 2nd floor were still standing and interconnected to the floor beams of the 2nd floor. Structural or load-supporting members on 2nd floor were not cut or removed until all stories above the 2nd floor have been demolished and removed. On or about 03/12/2020.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260854 I
Issuance Date 2020-06-23
Abatement Due Date 2020-07-01
Current Penalty 8150.0
Initial Penalty 12145.0
Final Order 2020-07-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.854(i): Walls, which served as retaining walls against which debris was piled, were not capable of safely supporting the imposed load. a) Jobsite, church building: Employees were demolishing the exterior walls above the 2nd floor at the north and east sides. Debris was dropped to the 2nd floor at the northeast corner as demolition was ongoing. The exterior walls, which served as retaining walls against which debris was piled, were not capable of safely supporting the imposed load. On or about 03/12/2020.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260859 G
Issuance Date 2020-06-23
Abatement Due Date 2020-07-01
Current Penalty 4700.0
Initial Penalty 8675.0
Final Order 2020-07-28
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.859(g): During demolition, continuing inspections by a competent person was not made as the work progresses to detect hazards resulting from weakened or deteriorated floors, or walls, or loosened material. Employees were permitted to work where such hazards existed. a) Jobsite, church building: An employee operated an excavator to mechanically demolish the 2nd floor of the building from the west side. During demolition, the employer did not conduct continuing inspections, by a competent person, as the work progressed to detect hazards resulting from weakened and deteriorated wall. Employees were permitted to work where collapse hazards exist. On or about 03/12/2020.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130547702 2020-05-01 0202 PPP 823 E 147TH ST APT 4, BRONX, NY, 10455
Loan Status Date 2023-03-01
Loan Status Paid in Full
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1876570
Loan Approval Amount (current) 1876570
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 276
NAICS code 999990
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 -
Forgiveness Paid Date -
8991878708 2021-04-08 0202 PPS 823 E 147th St, Bronx, NY, 10455-0507
Loan Status Date 2022-12-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1407427
Loan Approval Amount (current) 1407427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0507
Project Congressional District NY-15
Number of Employees 207
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1080241.37
Forgiveness Paid Date 2022-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000835 Fair Labor Standards Act 2020-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-30
Termination Date 2020-12-01
Date Issue Joined 2020-05-12
Pretrial Conference Date 2020-05-28
Section 0216
Sub Section (B
Status Terminated

Parties

Name PENA ABREU
Role Plaintiff
Name WHITE STAR NYC INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State