Search icon

WHITESTONE PROPERTIES ASSOCIATES INC.

Company Details

Name: WHITESTONE PROPERTIES ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1996 (29 years ago)
Entity Number: 1997257
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-45 CROSS ISLAND PKY, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-45 CROSS ISLAND PKY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GERARD P TULLY JR Chief Executive Officer 150-45 CROSS ISLAND PKY, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1998-02-17 2014-03-31 Address 150-45 CROSS ISLAND PKY, WHITESTONE, NY, 11357, 2631, USA (Type of address: Chief Executive Officer)
1996-02-05 1998-02-17 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 402, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002254 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120330002395 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100326002408 2010-03-26 BIENNIAL STATEMENT 2010-02-01
080314002882 2008-03-14 BIENNIAL STATEMENT 2008-02-01
060317002817 2006-03-17 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
81500.00
Total Face Value Of Loan:
81500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81500
Current Approval Amount:
81500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82410.08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State