Search icon

White & Associates, P.C.

Company Details

Name: White & Associates, P.C.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Sep 1999 (26 years ago)
Date of Dissolution: 30 Aug 2021 (4 years ago)
Date of Status Change: 30 Aug 2021 (4 years ago)
Identification Number: 000108502
ZIP code: 02903
County: Providence County
Principal Address: 155 WESTMINSTER STREET 7TH FLOOR, PROVIDENCE, RI, 02903, USA
Purpose: THIS IS A PROFESSIONAL SERVICE CORPORATION THE PURPOSE IS THE PRACTICE OF LAW, SPECIFICALLY, THE RENDERING OF PROFESSIONAL SERVICES AS ATTORNEYS- AT-LAW.
Historical names: White & Galamaga, P.C., Inc.
White, Carlin & Kelly, P.C., Inc.
White & Kelly, P.C.
White & Deady. P.C.

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM F. WHITE Agent 155 WESTMINSTER STREET 7TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
WILLIAM F. WHITE ESQ. PRESIDENT 155 WESTMINSTER STREET, 7TH FLOOR PROVIDENCE, RI 02903 USA

Events

Type Date Old Value New Value
Name Change 2019-03-30 White & Deady. P.C. White & Associates, P.C.
Name Change 2017-08-25 White & Kelly, P.C. White & Deady. P.C.
Name Change 2013-01-17 White, Carlin & Kelly, P.C., Inc. White & Kelly, P.C.
Name Change 2004-08-03 White & Galamaga, P.C., Inc. White, Carlin & Kelly, P.C., Inc.

Filings

Number Name File Date
202100535590 Articles of Dissolution 2021-08-30
202185647140 Annual Report 2021-01-09
202031554970 Annual Report 2020-01-09
201989381540 Articles of Amendment 2019-03-27
201983597910 Annual Report 2019-01-03
201856349020 Annual Report 2018-01-18
201748459730 Annual Report - Amended 2017-08-15
201748374330 Articles of Amendment 2017-08-10
201729656260 Annual Report 2017-01-08
201589022500 Annual Report 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603947205 2020-04-15 0165 PPP 155 WESTMINSTER ST, PROVIDENCE, RI, 02903-2008
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152830
Loan Approval Amount (current) 152830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02903-2008
Project Congressional District RI-02
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 154312.24
Forgiveness Paid Date 2021-04-13

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State