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)
2012-02-07 2013-05-01 Address C/O DUELL MANAGEMENT, 5 EAT 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-11-18 2012-02-07 Address 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1964-06-18 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1935-04-22 2004-11-18 Address 187 JORALEMON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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
C248623-2 1997-06-12 ASSUMED NAME CORP INITIAL FILING 1997-06-12
441790 1964-06-18 CERTIFICATE OF AMENDMENT 1964-06-18
4817-109 1935-04-22 CERTIFICATE OF INCORPORATION 1935-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675707901 2020-06-18 0202 PPP 350 East 52nd Street, New York, NY, 10022
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67134.25
Loan Approval Amount (current) 67134.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67734.73
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State