Search icon

WHITESTONE LANES, INC.

Company Details

Name: WHITESTONE LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1959 (66 years ago)
Entity Number: 116625
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-05 WHITESTONE PARKWAY, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITESTONE LANES, INC. PROFIT SHARING PLAN 2014 111899311 2017-02-07 WHITESTONE LANES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7183536300
Plan sponsor’s address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354
WHITESTONE LANES, INC. PROFIT SHARING PLAN 2014 111899311 2015-01-29 WHITESTONE LANES, INC. 24
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7183536300
Plan sponsor’s address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354
WHITESTONE LANES, INC. PROFIT SHARING PLAN 2013 111899311 2014-05-20 WHITESTONE LANES, INC. 24
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7183536300
Plan sponsor’s address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354
WHITESTONE LANES, INC. PROFIT SHARING PLAN 2013 111899311 2017-02-07 WHITESTONE LANES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7183536300
Plan sponsor’s address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354
WHITESTONE LANES, INC. PROFIT SHARING PLAN 2012 111899311 2013-04-19 WHITESTONE LANES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7183536300
Plan sponsor’s address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2013-04-19
Name of individual signing MARCO P. MACALUSO, SR.
Role Employer/plan sponsor
Date 2013-04-19
Name of individual signing MARCO P. MACALUSO, SR.
WHITESTONE LANES, INC. PROFIT SHARING PLAN 2011 111899311 2012-03-30 WHITESTONE LANES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7183536300
Plan sponsor’s address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 111899311
Plan administrator’s name WHITESTONE LANES, INC.
Plan administrator’s address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354
Administrator’s telephone number 7183536300

Signature of

Role Plan administrator
Date 2012-03-30
Name of individual signing MARCO P. MACALUSO, SR.
Role Employer/plan sponsor
Date 2012-03-30
Name of individual signing MARCO P. MACALUSO, SR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-05 WHITESTONE PARKWAY, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MARCO R MACALUSO Chief Executive Officer 30-05 WHITESTONE PARKWAY, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0370-23-131043 Alcohol sale 2025-02-26 2025-02-26 2027-02-28 30 05 WHITESTONE EXPWY, FLUSHING, New York, 11354 Food & Beverage Business
0340-23-131043 Alcohol sale 2023-01-17 2023-01-17 2025-02-28 30 05 WHITESTONE EXPWY, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2023-01-18 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-28 2013-01-17 Address 30-05 WHITESTONE PARKWAY, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1959-01-23 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-23 1995-02-28 Address 98-12 66TH AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114007269 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130117002108 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110119002584 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090115002757 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070117002193 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050207002609 2005-02-07 BIENNIAL STATEMENT 2005-01-01
C344327-2 2004-03-11 ASSUMED NAME CORP INITIAL FILING 2004-03-11
021230002721 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010117002036 2001-01-17 BIENNIAL STATEMENT 2001-01-01
970226002352 1997-02-26 BIENNIAL STATEMENT 1997-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-26 No data 3005 WHITESTONE EXPY, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 3005 WHITESTONE EXPY, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121000 PL VIO INVOICED 2019-11-29 10100 PL - Padlock Violation
3103490 PL VIO CREDITED 2019-10-16 500 PL - Padlock Violation
3100446 PROCESSING INVOICED 2019-10-07 50 License Processing Fee
3100447 DCA-SUS CREDITED 2019-10-07 490 Suspense Account
3088173 PL VIO VOIDED 2019-09-23 500 PL - Padlock Violation
3078812 LICENSE CREDITED 2019-09-04 540 Garage or Parking Lot License Fee
3075147 PL VIO VOIDED 2019-08-21 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-13 Hearing Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6851158300 2021-01-27 0202 PPS 3005 Whitestone Expy, Flushing, NY, 11354-1926
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137620
Loan Approval Amount (current) 137620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1926
Project Congressional District NY-06
Number of Employees 9
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 138778.3
Forgiveness Paid Date 2021-12-06
9462617300 2020-05-02 0202 PPP 30-05 Whitestone Expy, FLUSHING, NY, 11354
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107121.55
Loan Approval Amount (current) 107121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 17
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 108246.6
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708080 Americans with Disabilities Act - Other 2017-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-19
Termination Date 2018-01-18
Section 1331
Status Terminated

Parties

Name BALDELLI
Role Plaintiff
Name WHITESTONE LANES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State