Search icon

WHITE HOUSE VEAL CORP.

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

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)
1993-05-03 2005-11-15 Address 333 ARKANSAS DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1983-09-28 1993-05-03 Address 333 ARKANSAS DR., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1983-09-28 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070910002082 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051115002959 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030827002482 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010829002721 2001-08-29 BIENNIAL STATEMENT 2001-09-01
991005002072 1999-10-05 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8921937700 2020-05-01 0235 PPP 3591 LORRIE DR, OCEANSIDE, NY, 11572-5947
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67507
Loan Approval Amount (current) 67507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-5947
Project Congressional District NY-04
Number of Employees 7
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68452.1
Forgiveness Paid Date 2021-10-04
1733818500 2021-02-19 0235 PPS 3591 Lorrie Dr, Oceanside, NY, 11572-5947
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65757
Loan Approval Amount (current) 65757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5947
Project Congressional District NY-04
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66722.64
Forgiveness Paid Date 2022-08-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State