Search icon

WHITESTONE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITESTONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1983 (42 years ago)
Entity Number: 867192
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-52 49th St., Woodside, NY, United States, 11377
Principal Address: 50-52 49TH ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-392-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BORIS GRZIC Agent 50-52 49TH ST., WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-52 49th St., Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHRISTINE PERSICO Chief Executive Officer 50-52 49TH ST, WOODSIDE, NY, United States, 11377

Unique Entity ID

CAGE Code:
44XM7
UEI Expiration Date:
2015-10-23

Business Information

Activation Date:
2014-10-23
Initial Registration Date:
2005-09-19

Commercial and government entity program

CAGE number:
44XM7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
CHRISTINE PERSICO
Corporate URL:
http://www.whitestonecc.com

Form 5500 Series

Employer Identification Number (EIN):
112660268
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025196B23 2025-07-15 2025-10-27 PLACE MATERIAL ON STREET CONVENT AVENUE, MANHATTAN, FROM STREET WEST 130 STREET TO STREET WEST 131 STREET
M022025196B24 2025-07-15 2025-10-27 CROSSING SIDEWALK WEST 130 STREET, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS TERRACE
M012025196B16 2025-07-15 2025-10-27 OPEN SIDEWALK TO INSTALL FOUNDATION WEST 130 STREET, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS TERRACE
M022025196B22 2025-07-15 2025-10-27 PLACE MATERIAL ON STREET WEST 130 STREET, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS TERRACE
M022025196B25 2025-07-15 2025-10-27 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 130 STREET, MANHATTAN, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS TERRACE

History

Start date End date Type Value
2025-04-07 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906000474 2023-09-06 BIENNIAL STATEMENT 2023-09-01
221108001788 2022-11-08 BIENNIAL STATEMENT 2021-09-01
190903062160 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006585 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150924006089 2015-09-24 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8087562.00
Total Face Value Of Loan:
8087562.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-24
Type:
Complaint
Address:
101 NICOLLS ROAD, STONY BROOK, NY, 11790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-17
Type:
Unprog Rel
Address:
101 NICHOLLS RD, STONY BROOK, NY, 11794
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-11
Type:
Referral
Address:
456 NEW DORP LANE, STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-19
Type:
Referral
Address:
50-52 49TH ST, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-01
Type:
Complaint
Address:
64-35 102ND STREET, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
293
Initial Approval Amount:
$8,087,562
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,087,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,194,780.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,814,242
Utilities: $24,960
Mortgage Interest: $0
Rent: $150,000
Refinance EIDL: $0
Healthcare: $98360
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 392-6262
Add Date:
2007-10-22
Operation Classification:
Private(Property)
power Units:
11
Drivers:
10
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
WHITESTONE CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WHITESTONE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHITESTONE CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
C.M. SECURITY GROUP INC./FAR-W
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State