Search icon

WHITESTONE FUND CORP

Company Details

Name: WHITESTONE FUND CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753395
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 1053 SUMMIT AVENUE, UITE B2, BRONX, NY, United States, 10452
Principal Address: 2 ELWOOD STREET, APT. 5-S, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGEND BUSINESS CENTER DOS Process Agent 1053 SUMMIT AVENUE, UITE B2, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
ADELSO LEONARDO Chief Executive Officer 2 ELWOOD STREET, APT. 5-S, NEW YORK, NY, United States, 10040

Filings

Filing Number Date Filed Type Effective Date
220513001331 2022-05-13 BIENNIAL STATEMENT 2021-05-01
150505010097 2015-05-05 CERTIFICATE OF INCORPORATION 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7942798609 2021-03-24 0202 PPP 1026 Avenue of the Americas, New York, NY, 10018-5492
Loan Status Date 2023-12-12
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5492
Project Congressional District NY-12
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State