Search icon

WHITESTONE DAIRY FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITESTONE DAIRY FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540134
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 22-26 154TH STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-460-9022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED NAHSHEL Chief Executive Officer 22-26 154TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-26 154TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date Last renew date End date Address Description
634959 No data Retail grocery store No data No data No data 22-26 154TH ST, WHITESTONE, NY, 11357 No data
0081-21-109338 No data Alcohol sale 2021-08-10 2021-08-10 2024-09-30 22 26 154TH STREET, WHITESTONE, New York, 11357 Grocery Store
2051643-2-DCA Active Business 2017-04-20 No data 2024-12-31 No data No data

History

Start date End date Type Value
1993-07-23 2007-05-07 Address 22-26 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1991-04-15 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-15 1993-07-23 Address 22-26 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170309000018 2017-03-09 ANNULMENT OF DISSOLUTION 2017-03-09
DP-2141622 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130425002539 2013-04-25 BIENNIAL STATEMENT 2013-04-01
111208002291 2011-12-08 BIENNIAL STATEMENT 2011-04-01
090415002396 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627055 CL VIO INVOICED 2023-04-07 150 CL - Consumer Law Violation
3602404 CL VIO CREDITED 2023-02-23 150 CL - Consumer Law Violation
3601362 SCALE-01 INVOICED 2023-02-22 20 SCALE TO 33 LBS
3556544 RENEWAL INVOICED 2022-11-21 200 Tobacco Retail Dealer Renewal Fee
3269176 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
2920695 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2770781 SCALE-01 INVOICED 2018-04-04 40 SCALE TO 33 LBS
2663182 SCALE-01 INVOICED 2017-09-07 40 SCALE TO 33 LBS
2591701 LICENSE INVOICED 2017-04-17 110 Cigarette Retail Dealer License Fee
2532182 DCA-SUS CREDITED 2017-01-13 82.5 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-11 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-02-21 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-01-22 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-01-24 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2014-07-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51000.00
Total Face Value Of Loan:
200000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
16300.00
Total Face Value Of Loan:
16300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16504.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State