Search icon

STAR KAY WHITE, INC.

Company Details

Name: STAR KAY WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1949 (75 years ago)
Entity Number: 64293
ZIP code: 10920
County: Bronx
Place of Formation: New York
Address: 151 WELLS AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR KAY WHITE DOS Process Agent 151 WELLS AVE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
BENJAMIN KATZENSTEIN Chief Executive Officer 151 WELLS AVE, CONGERS, NY, United States, 10920

Legal Entity Identifier

LEI Number:
549300UVJMVSI11ZSM28

Registration Details:

Initial Registration Date:
2013-02-22
Next Renewal Date:
2020-01-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
131732713
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-13 2017-09-26 Address 151 BRENNER DRIVE, PO BOX 147, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2001-12-05 2012-01-13 Address 85 BRENNER DRIVE, PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Principal Executive Office)
2001-12-05 2017-09-26 Address 85 BRENNER DRIVE, PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Chief Executive Officer)
2001-12-05 2017-09-26 Address PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Service of Process)
1997-12-04 2001-12-05 Address 85 BRENNER DR, CONGERS, NY, 10920, 0147, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210908001107 2021-09-08 BIENNIAL STATEMENT 2021-09-08
180711006269 2018-07-11 BIENNIAL STATEMENT 2017-12-01
170926006200 2017-09-26 BIENNIAL STATEMENT 2015-12-01
140117002396 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120113002888 2012-01-13 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
1931567.00
Total Face Value Of Loan:
1931567.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-22
Type:
Prog Other
Address:
85 BRENNER DR., CONGERS, NY, 10920
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-03-20
Type:
Planned
Address:
75 BRENNER DRIVE, CONGERS, NY, 10920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-09
Type:
Planned
Address:
1161 EAST 156 STREET, New York -Richmond, NY, 10470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-29
Type:
FollowUp
Address:
1165 EAST 156 STREET, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-10
Type:
Planned
Address:
1161 EAST 156 ST, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1931567
Current Approval Amount:
1931567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1950185.16

Court Cases

Court Case Summary

Filing Date:
2009-06-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MUHLBRADT
Party Role:
Plaintiff
Party Name:
STAR KAY WHITE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State