Search icon

WHITE CLASSIC INC

Company Details

Name: WHITE CLASSIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4619858
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 115 Marcus Garvey Blvd, BROOKLYN, NY, United States, 11206
Principal Address: 115 Marcus Garvey Blvd, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PESACH KOHN Chief Executive Officer 115 MARCUS GARVEY BLVD, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 Marcus Garvey Blvd, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 266 BROADWAY SUITE 502, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 115 MARCUS GARVEY BLVD, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-11-26 Address 266 BROADWAY SUITE 502, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-11-26 Address 115 marcus garvey blvd, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2024-09-09 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-09-20 Address 266 Broadway Suite 502, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2023-10-18 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-09-20 Address 266 BROADWAY SUITE 502, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-07-30 2023-10-18 Address 363 SOUTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-08-11 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126002127 2024-11-26 BIENNIAL STATEMENT 2024-11-26
240920002705 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
231018003809 2023-10-18 BIENNIAL STATEMENT 2022-08-01
150730000316 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
140811000964 2014-08-11 CERTIFICATE OF INCORPORATION 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606387709 2020-05-01 0202 PPP 84 BROADWAY STE 5, BROOKLYN, NY, 11249
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26272
Loan Approval Amount (current) 26272
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26540.19
Forgiveness Paid Date 2021-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State