Search icon

WHITESTONE SALES, INC.

Company Details

Name: WHITESTONE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930352
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

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 SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113274445 2024-05-22 WHITESTONE SALES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511140
Sponsor’s telephone number 9178077189
Plan sponsor’s address 117-02 15TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
WHITESTONE SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113274445 2023-07-19 WHITESTONE SALES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511140
Sponsor’s telephone number 9178077189
Plan sponsor’s address 117-02 15TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing EDWARD ROJAS
WHITESTONE SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113274445 2022-06-20 WHITESTONE SALES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511140
Sponsor’s telephone number 9178077189
Plan sponsor’s address 117-02 15TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
WHITESTONE SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113274445 2021-06-21 WHITESTONE SALES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511140
Sponsor’s telephone number 9178077189
Plan sponsor’s address 117-02 15TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
WHITESTONE SALES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113274445 2020-07-08 WHITESTONE SALES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511140
Sponsor’s telephone number 9178077189
Plan sponsor’s address 117-02 15TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing EDWARD ROJAS
WHITSTONE SALES INC 401 K PROFIT SHARING PLAN TRUST 2018 113274445 2019-04-12 WHITESTONE SALES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511140
Sponsor’s telephone number 9178077189
Plan sponsor’s address 117-02 15TH AVENUE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ANTHONY FASANO DOS Process Agent 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ANTHONY FASANO Chief Executive Officer 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 117-02 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726002671 2024-07-26 BIENNIAL STATEMENT 2024-07-26
210601060133 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190328060287 2019-03-28 BIENNIAL STATEMENT 2017-06-01
130819002239 2013-08-19 BIENNIAL STATEMENT 2013-06-01
110901002587 2011-09-01 BIENNIAL STATEMENT 2011-06-01
090703002718 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070620002699 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050809002619 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030612002173 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010710002830 2001-07-10 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277957707 2020-05-01 0202 PPP 11702 15TH AVE, COLLEGE POINT, NY, 11356
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) 35097
Loan Approval Amount (current) 35097
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 N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 999990
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 Unanswered
Forgiveness Amount 35415.15
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State