Search icon

WHITE HOME PRODUCTS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITE HOME PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1984
Business ALEI: 0155933
Annual report due: 27 Apr 2025
Business address: 225 BENTON STREET, STRATFORD, CT, 06615, United States
Mailing address: MARCIA WHITE 12 FRIAR LANE, TRUMBULL, CT, United States, 06611
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: corie@whitehomeproducts.com

Industry & Business Activity

NAICS

423330 Roofing, Siding, and Insulation Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nonwood roofing and nonwood siding and insulation materials. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE HOME PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2023 061110245 2024-02-23 WHITE HOME PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2024-02-23
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2022 061110245 2023-06-21 WHITE HOME PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2021 061110245 2022-07-19 WHITE HOME PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06497

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2020 061110245 2021-07-06 WHITE HOME PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06497

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2019 061110245 2020-03-03 WHITE HOME PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06497

Signature of

Role Plan administrator
Date 2020-03-03
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2018 061110245 2019-03-14 WHITE HOME PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06497

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. CASH BALANCE PENSION PLAN 2017 061110245 2018-10-09 WHITE HOME PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06497

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2017 061110245 2018-10-09 WHITE HOME PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06497

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. CASH BALANCE PENSION PLAN 2017 061110245 2018-10-09 WHITE HOME PRODUCTS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JOHN J. WHITE, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing JOHN J. WHITE, JR.
Valid signature Filed with authorized/valid electronic signature
WHITE HOME PRODUCTS, INC. CASH BALANCE PENSION PLAN 2016 061110245 2017-07-10 WHITE HOME PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 2033365334
Plan sponsor’s address 225 BENTON STREET, STRATFORD, CT, 06497

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing JOHN J. WHITE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MARCIA WHITE Officer 225 BENTON ST., STRATFORD, CT, 06615, United States 12 FRIAR LA., TRUMBULL, CT, 06611, United States
JOHN J. WHITE JR. Officer 225 BENTON ST., STRATFORD, CT, 06615, United States 12 FRIAR LA., TRUMBULL, CT, 06611, United States
DENNIS WHITE Officer 225 BENTON ST., STRATFORD, CT, 06615, United States 65 CLEMENTS DRIVE, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD T. MEEHAN JR. ESQ Agent 76 LYON TERRACE, 76 LYON TERRACE, BRIDGEPORT, CT, 06604, United States 76 LYON TERRACE, 76 LYON TERRACE, BRIDGEPORT, CT, 06604, United States +1 203-218-7692 marcia@whitehomeproducts.com 28 ELDERBERRY LANE, 28 ELDERBERRY LANE, HUNTINGTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016480 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-10-29 2023-10-01 2025-03-31
HIC.0513230 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050043 2024-03-28 - Annual Report Annual Report -
BF-0011079023 2023-04-04 - Annual Report Annual Report -
BF-0010215417 2022-04-07 - Annual Report Annual Report 2022
0007330286 2021-05-11 - Annual Report Annual Report 2021
0007191156 2021-02-26 - Annual Report Annual Report 2020
0006871654 2020-04-02 - Annual Report Annual Report 2019
0006431855 2019-03-07 - Annual Report Annual Report 2017
0006431869 2019-03-07 - Annual Report Annual Report 2018
0005809880 2017-04-04 - Annual Report Annual Report 2016
0005538679 2016-04-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7705237006 2020-04-08 0156 PPP 225 BENTON ST, STRATFORD, CT, 06615-7342
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-7342
Project Congressional District CT-03
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106574.99
Forgiveness Paid Date 2021-03-26
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information