Search icon

WHITESTONE PROPERTIES INC.

Company Details

Name: WHITESTONE PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1984 (40 years ago)
Entity Number: 957626
ZIP code: 11024
County: Queens
Place of Formation: New York
Address: 770 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITESTONE PROPERTIES, INC. PROFIT SHARING PLAN 2012 112714910 2013-07-17 WHITESTONE PROPERTIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-30
Business code 531390
Sponsor’s telephone number 5164824820
Plan sponsor’s address 770 MIDDLENECK ROAD, STE 4P, GREAT NECK, NY, 11024

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing FARZIN KIMIABAKHSH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
DANIEL KIMIABLAKISH Chief Executive Officer 770 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2000-06-28 2013-03-05 Address 14 BOND ST, STE 126, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-06-28 2013-03-05 Address 14 BOND ST, STE 126, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-06-28 2013-03-05 Address 14 BOND ST, STE 126, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1984-11-16 2000-06-28 Address 104-60 QUEENS BLVD., APT. 11E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002136 2013-03-05 BIENNIAL STATEMENT 2012-11-01
000628002046 2000-06-28 BIENNIAL STATEMENT 1998-11-01
B161957-3 1984-11-16 CERTIFICATE OF INCORPORATION 1984-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764797206 2020-04-28 0235 PPP 770 Middle Neck Road, Suite 4P, Great Neck, NY, 11024
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71600
Loan Approval Amount (current) 71600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72174.79
Forgiveness Paid Date 2021-02-25
8564188501 2021-03-10 0235 PPS 770 Middle Neck Rd Ste 4P, Great Neck, NY, 11024-1905
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54076
Loan Approval Amount (current) 54076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1905
Project Congressional District NY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54344.88
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State