Search icon

WHITEHOUSE ESTATES INC.

Company Details

Name: WHITEHOUSE ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1935 (90 years ago)
Entity Number: 48439
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MORGAN URBAN MANAGEMENT, 5 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Agent

Name Role Address
ROBERTA L. KOEPPEL Agent 136 EAST 57TH STREET, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
WILLIAM W KOEPPEL Chief Executive Officer C/O MORGAN URBAN MANAGEMENT, 5 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WILLIAM W KOEPPEL DOS Process Agent C/O MORGAN URBAN MANAGEMENT, 5 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-10-26 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-01 2018-04-16 Address C/O DUELL MANAGEMENT, 5 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-02-07 2018-04-16 Address 150 BRADLEY PLACE, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office)
2012-02-07 2018-04-16 Address 150 BRADLEY PLACE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190411061434 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180416006347 2018-04-16 BIENNIAL STATEMENT 2017-04-01
130501002383 2013-05-01 BIENNIAL STATEMENT 2013-04-01
120207002310 2012-02-07 BIENNIAL STATEMENT 2011-04-01
041118000344 2004-11-18 CERTIFICATE OF CHANGE 2004-11-18

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67134.25
Total Face Value Of Loan:
67134.25

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67134.25
Current Approval Amount:
67134.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67734.73

Court Cases

Court Case Summary

Filing Date:
2023-08-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32BJ PENSION
Party Role:
Plaintiff
Party Name:
WHITEHOUSE ESTATES INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State