Search icon

WHITE MULE FRAMING INC.

Company Details

Name: WHITE MULE FRAMING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046599
ZIP code: 10038
County: Greene
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 437 Main St, Catskill, NY, United States, 12414

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ANNE GIBBS Chief Executive Officer PO BOX 414, CAIRO, NY, United States, 12413

History

Start date End date Type Value
2023-09-15 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-12-02 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-12-02 2024-01-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2016-12-02 2024-01-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017101 2024-01-30 BIENNIAL STATEMENT 2024-01-30
161202010024 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882168504 2021-02-22 0248 PPS 356 Main St, Catskill, NY, 12414-1445
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Catskill, GREENE, NY, 12414-1445
Project Congressional District NY-19
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17690.65
Forgiveness Paid Date 2021-09-09
4831407006 2020-04-04 0248 PPP 356 Main Street, CATSKILL, NY, 12414-1445
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1445
Project Congressional District NY-19
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15915.15
Forgiveness Paid Date 2021-01-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State