Search icon

WHITESTONE HOSPITALITY, LLC

Company Details

Name: WHITESTONE HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600566
ZIP code: 11801
County: Westchester
Place of Formation: New York
Address: 731 MAIN STREET, NEW ROCHELLE, NY, United States, 11801

DOS Process Agent

Name Role Address
WHITESTONE HOSPITALITY, LLC DOS Process Agent 731 MAIN STREET, NEW ROCHELLE, NY, United States, 11801

History

Start date End date Type Value
2014-07-01 2023-02-07 Address 731 MAIN STREET, NEW ROCHELLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207002151 2023-02-07 BIENNIAL STATEMENT 2022-07-01
200916000575 2020-09-16 CERTIFICATE OF PUBLICATION 2020-09-16
200709060847 2020-07-09 BIENNIAL STATEMENT 2020-07-01
200420060634 2020-04-20 BIENNIAL STATEMENT 2018-07-01
140701010179 2014-07-01 ARTICLES OF ORGANIZATION 2014-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8378887303 2020-05-01 0202 PPP 2338 BRUCKNER BLVD, BRONX, NY, 10473-1108
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-1108
Project Congressional District NY-14
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41054.94
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910702 Americans with Disabilities Act - Other 2019-11-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2019-11-19
Termination Date 2020-09-23
Section 1213
Sub Section 2
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name WHITESTONE HOSPITALITY, LLC
Role Defendant
1910968 Americans with Disabilities Act - Other 2019-11-27 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-27
Termination Date 2020-03-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name WHITESTONE HOSPITALITY, LLC
Role Defendant
1901436 Americans with Disabilities Act - Other 2019-11-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-11-19
Termination Date 2019-11-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name WHITESTONE HOSPITALITY, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State