Search icon

1237 WHITESTONE INC.

Company Details

Name: 1237 WHITESTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260590
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-37 150TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 1237 150TH STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-6055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON HO HWANG Chief Executive Officer 1237 150TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-37 150TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date Last renew date End date Address Description
0138-21-121767 No data Alcohol sale 2021-11-19 2021-11-19 2024-12-31 1237 150TH ST, WHITESTONE, New York, 11357 Food & Beverage Business
1445095-DCA Active Business 2012-09-17 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160603007237 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140708006025 2014-07-08 BIENNIAL STATEMENT 2014-06-01
120619000453 2012-06-19 CERTIFICATE OF INCORPORATION 2012-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-28 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-18 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-11 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-15 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-02 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-10 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-26 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-12 No data 1237 150TH ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605996 SCALE-01 INVOICED 2023-03-01 40 SCALE TO 33 LBS
3427159 WM VIO INVOICED 2022-03-16 25 WM - W&M Violation
3425965 SCALE-01 INVOICED 2022-03-11 40 SCALE TO 33 LBS
3383461 RENEWAL INVOICED 2021-10-25 200 Tobacco Retail Dealer Renewal Fee
3106871 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
2700571 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2603139 SCALE-01 INVOICED 2017-05-04 40 SCALE TO 33 LBS
2393008 SCALE-01 INVOICED 2016-08-02 20 SCALE TO 33 LBS
2392980 CL VIO INVOICED 2016-08-02 175 CL - Consumer Law Violation
2219167 RENEWAL INVOICED 2015-11-19 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-11 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-07-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277727206 2020-04-27 0202 PPP 1237 150th Street, WHITESTONE, NY, 11357-1752
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1752
Project Congressional District NY-03
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28129.79
Forgiveness Paid Date 2021-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State