Search icon

WHITESTONE AUTO CENTER, INC.

Company Details

Name: WHITESTONE AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2353117
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-65 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-3410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA ROMANO DOS Process Agent 150-65 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MARIA ROMANO Chief Executive Officer 150-65 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2074721-1-DCA Active Business 2018-06-28 2023-11-30
1047021-DCA Active Business 2000-12-27 2023-12-31

History

Start date End date Type Value
1999-03-05 2001-05-24 Address 149-40 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060300 2019-10-15 BIENNIAL STATEMENT 2019-03-01
171219006287 2017-12-19 BIENNIAL STATEMENT 2017-03-01
130314006433 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110329002983 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090224003203 2009-02-24 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3420183 PETROL-32 INVOICED 2022-02-23 80 PETROL PUMP DIESEL
3420182 PETROL-19 INVOICED 2022-02-23 400 PETROL PUMP BLEND
3393167 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal
3393169 RENEWAL INVOICED 2021-12-03 200 Tobacco Retail Dealer Renewal Fee
3279904 PETROL-19 INVOICED 2021-01-06 400 PETROL PUMP BLEND
3279905 PETROL-32 INVOICED 2021-01-06 80 PETROL PUMP DIESEL
3119387 RENEWAL INVOICED 2019-11-25 200 Tobacco Retail Dealer Renewal Fee
3088529 PETROL-32 INVOICED 2019-09-23 80 PETROL PUMP DIESEL
3088528 PETROL-19 INVOICED 2019-09-23 400 PETROL PUMP BLEND
3087321 OL VIO INVOICED 2019-09-19 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-12 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data 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:
100232.00
Total Face Value Of Loan:
100232.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100232
Current Approval Amount:
100232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101585.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State