Search icon

Gustave J.S. White Real Estate Co.

Headquarter

Company Details

Name: Gustave J.S. White Real Estate Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Mar 1980 (45 years ago)
Identification Number: 000017659
ZIP code: 02840
County: Newport County
Purpose: TO PROVIDE AUCTIONEERING SERVICES
Fictitious names: Gustave White Co. (trading name, 2018-10-03 - )
Gustave J.S. White Co. (trading name, 2018-10-03 - )
Gustave White Auctioneers (trading name, 2018-10-03 - )
Gustave J.S. White Auctioneers (trading name, 2018-10-03 - )
Gustave J.S. White Co. (trading name, 1982-03-09 - 1987-03-09)
Principal Address: Google Maps Logo 37 BELLEVUE AVE., NEWPORT, RI, 02840, USA

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH H. OLAYNACK III Agent 43-B MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
MICHAEL R. CORCORAN PRESIDENT 37 BELLEVUE AVE. NEWPORT, RI 02840 USA

TREASURER

Name Role Address
MICHAEL R. CORCORAN TREASURER 37 BELLEVUE AVE. NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
MICHAEL R. CORCORAN SECRETARY 37 BELLEVUE AVE. NEWPORT, RI 02840 USA

OTHER OFFICER

Name Role Address
JOSEPH H. OLAYNACK, III, ESQ. OTHER OFFICER 43 MEMORIAL BOULEVARD NEWPORT, RI 02840 UNI

Links between entities

Type:
Headquarter of
Company Number:
1284940
State:
CONNECTICUT

Filings

Number Name File Date
202447132940 Annual Report 2024-02-23
202332835110 Annual Report 2023-04-12
202210024540 Articles of Amendment 2022-02-04
202209353220 Annual Report 2022-02-03
202194876430 Annual Report 2021-03-23

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-14
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17610.75
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17555.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(401) 849-9310
Add Date:
1990-04-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 May 2025

Sources: Rhode Island Department of State