Search icon

WHITESTONE CAR WASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITESTONE CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1994 (31 years ago)
Entity Number: 1833801
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 60 MALBA DRIVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIGI ROMANO DOS Process Agent 60 MALBA DRIVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GINO ROMANO Chief Executive Officer 60 MALBA DRIVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2063613-DCA Active Business 2017-12-19 2023-10-31
1068725-DCA Inactive Business 2000-12-27 2007-12-31

History

Start date End date Type Value
1994-07-05 2002-07-05 Address 33-70 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1994-07-05 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140716006310 2014-07-16 BIENNIAL STATEMENT 2014-07-01
100804002708 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080716002974 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060615002103 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040811002270 2004-08-11 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3372510 RENEWAL INVOICED 2021-09-23 550 Car Wash Renewal
3288854 CL VIO INVOICED 2021-01-28 175 CL - Consumer Law Violation
3288855 OL VIO INVOICED 2021-01-28 250 OL - Other Violation
3075052 RENEWAL INVOICED 2019-08-20 550 Car Wash Renewal
3023298 LL VIO INVOICED 2019-04-30 375 LL - License Violation
2703912 LICENSE INVOICED 2017-12-01 550 Car Wash License Fee
88788 SS VIO INVOICED 2007-08-08 50 SS - State Surcharge (Tobacco)
88787 TP VIO INVOICED 2007-08-08 750 TP - Tobacco Fine Violation
88789 TS VIO INVOICED 2007-08-08 500 TS - State Fines (Tobacco)
431662 RENEWAL INVOICED 2005-10-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-26 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2021-01-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-23 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
110700.00
Total Face Value Of Loan:
110700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$110,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,186.11
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $110,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State