Search icon

WHITE HOUSE VEAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE HOUSE VEAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1983 (42 years ago)
Entity Number: 870672
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3591 LORRIE DR, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD CANTORE Chief Executive Officer 3591 LORRIE DR, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
RONALD CANTORE DOS Process Agent 3591 LORRIE DR, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
061094286
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-14 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-05 2005-11-15 Address 333 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-05-03 2005-11-15 Address 333 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-05-03 1999-10-05 Address 333 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190913060289 2019-09-13 BIENNIAL STATEMENT 2019-09-01
150928006204 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130910006244 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110915002779 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090914002723 2009-09-14 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
65757.00
Total Face Value Of Loan:
65757.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-03
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:
67507.00
Total Face Value Of Loan:
67507.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$67,507
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,452.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $67,507
Jobs Reported:
5
Initial Approval Amount:
$65,757
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,722.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $65,757

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State