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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UVJMVSI11ZSM28 64293 US-NY GENERAL ACTIVE No data

Addresses

Legal 151 WELLS AVE, CONGERS, US-NY, US, 10920
Headquarters PO Box 147, Congers, US-NY, US, 10920-0147

Registration details

Registration Date 2013-02-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 64293

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR KAY WHITE, INC 401(K) PLAN 2023 131732713 2024-06-18 STAR KAY WHITE, INC. 89
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452882600
Plan sponsor’s address 151 WELLS AVENUE, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing REGINA GALIETTI
STAR KAY WHITE, INC 401(K) PLAN 2022 131732713 2023-07-10 STAR KAY WHITE, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452882600
Plan sponsor’s address 151 WELLS AVENUE, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing REGINA MARIE GALIETTI
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing REGINA MARIE GALIETTI
STAR KAY WHITE, INC 401(K) PLAN 2021 131732713 2022-05-23 STAR KAY WHITE, INC. 80
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452882600
Plan sponsor’s address 151 WELLS AVENUE, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing REGINA GALIETTI
STAR KAY WHITE, INC 401(K) PLAN 2020 131732713 2021-06-08 STAR KAY WHITE, INC. 74
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452682600
Plan sponsor’s address 85 BRENNER DR, CONGERS, NY, 109201307

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing REGINA M GALIETTI
STAR KAY WHITE, INC 401(K) PLAN 2019 131732713 2020-05-19 STAR KAY WHITE, INC. 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452682600
Plan sponsor’s address 85 BRENNER DR, CONGERS, NY, 109201307

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing REGINA GALIETTI
STAR KAY WHITE, INC 401(K) PLAN 2018 131732713 2019-06-19 STAR KAY WHITE, INC. 67
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452682600
Plan sponsor’s address 85 BRENNER DR, CONGERS, NY, 109201307

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing MARTIN HETTINGER
STAR KAY WHITE, INC 401(K) PLAN 2017 131732713 2018-05-21 STAR KAY WHITE, INC. 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452682600
Plan sponsor’s address 85 BRENNER DR, CONGERS, NY, 109201307

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing MARTIN HETTINGER
STAR KAY WHITE, INC 401(K) PLAN 2016 131732713 2017-06-12 STAR KAY WHITE, INC 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452682600
Plan sponsor’s address 85 BRENNER DR, CONGERS, NY, 109201307

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing MARTIN HETTINGER
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing MARTIN HETTINGER
STAR KAY WHITE, INC 401(K) PLAN 2015 131732713 2016-04-25 STAR KAY WHITE, INC 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452682600
Plan sponsor’s address 85 BRENNER DR, CONGERS, NY, 109201307

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing MARTIN HETTINGER
Role Employer/plan sponsor
Date 2016-04-25
Name of individual signing MARTIN HETTINGER
STAR KAY WHITE, INC 401(K) PLAN 2014 131732713 2015-04-30 STAR KAY WHITE, INC 45
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 311300
Sponsor’s telephone number 8452682600
Plan sponsor’s address 151 WELLS AVE, CONGERS, NY, 109201307

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing MARTIN HETTINGER
Role Employer/plan sponsor
Date 2015-04-30
Name of individual signing MARTIN HETTINGER

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

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 2017-09-26 Address PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Service of Process)
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 2012-01-13 Address 85 BRENNER DRIVE, PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Principal Executive Office)
1997-12-04 2001-12-05 Address 85 BRENNER DR, CONGERS, NY, 10920, 0147, USA (Type of address: Principal Executive Office)
1997-12-04 2001-12-05 Address 85 BRENNER DR, CONGERS, NY, 10920, 0147, USA (Type of address: Chief Executive Officer)
1997-12-04 2001-12-05 Address PO BOX 147, CONGERS, NY, 10920, 0147, USA (Type of address: Service of Process)
1995-03-27 1997-12-04 Address 85 BRENNER DRIVE, CONGERS, NY, 10920, 1398, USA (Type of address: Chief Executive Officer)
1995-03-27 1997-12-04 Address 85 BRENNER DRIVE, CONGERS, NY, 10920, 1398, USA (Type of address: Principal Executive Office)
1995-03-27 1997-12-04 Address P.O. BOX 147, CONGERS, NY, 10920, 1398, USA (Type of address: Service of Process)

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
091210002663 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071227002197 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060126002426 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031204002520 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011205002381 2001-12-05 BIENNIAL STATEMENT 2001-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 STAR KAY WHITE 100 BRENNER DR, CONGERS, Rockland, NY, 10920 A Food Inspection Department of Agriculture and Markets No data
2024-10-17 STAR KAY WHITE 151 WELLS AVE, CONGERS, Rockland, NY, 10920 A Food Inspection Department of Agriculture and Markets No data
2024-10-17 STAR KAY WHITE 110 BRENNER DR, CONGERS, Rockland, NY, 10920 A Food Inspection Department of Agriculture and Markets No data
2022-06-24 STAR KAY WHITE 100 BRENNER DR, CONGERS, Rockland, NY, 10920 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000010 0216000 2009-12-22 85 BRENNER DR., CONGERS, NY, 10920
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2010-03-11
Case Closed 2010-04-19
2265734 0213100 1986-03-20 75 BRENNER DRIVE, CONGERS, NY, 10920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-20
Case Closed 1986-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-25
Abatement Due Date 1986-04-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-25
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 15
12084190 0235500 1977-11-09 1161 EAST 156 STREET, New York -Richmond, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1977-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1977-11-16
Abatement Due Date 1977-12-05
Nr Instances 1
12081626 0235500 1975-12-29 1165 EAST 156 STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
12087367 0235500 1975-11-10 1161 EAST 156 ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-12-04
Abatement Due Date 1975-12-23
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1975-12-04
Abatement Due Date 1975-12-23
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 I01
Issuance Date 1975-12-04
Abatement Due Date 1975-12-23
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-04
Abatement Due Date 1975-12-23
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 G
Issuance Date 1975-12-04
Abatement Due Date 1975-12-23
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-04
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-12-04
Abatement Due Date 1975-12-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8398057004 2020-04-08 0202 PPP 151 Wells Avenue, CONGERS, NY, 10920-1398
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1931567
Loan Approval Amount (current) 1931567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONGERS, ROCKLAND, NY, 10920-1398
Project Congressional District NY-17
Number of Employees 140
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1950185.16
Forgiveness Paid Date 2021-03-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State