Search icon

ESQUIRE MANAGEMENT CORP.

Company Details

Name: ESQUIRE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (32 years ago)
Entity Number: 1763417
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1716 Coney Island Avenue - 4th Fl, Brooklyn, NY, United States, 11230
Principal Address: 1716 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN ELBAZ Chief Executive Officer 1716 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1716 Coney Island Avenue - 4th Fl, Brooklyn, NY, United States, 11230

Licenses

Number Type End date
31EL0803888 CORPORATE BROKER 2026-03-11
109924889 REAL ESTATE PRINCIPAL OFFICE No data
10401370266 REAL ESTATE SALESPERSON 2026-10-05
10401387666 REAL ESTATE SALESPERSON 2026-06-30

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1716 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-28 2023-10-02 Address 1716 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-11-28 2023-10-02 Address 1716 CONEY ISLAND AVE 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1999-10-27 2005-11-28 Address 1 HANSON PLACE, 18TH FLOOR, BROOKLYN, NY, 11243, 2907, USA (Type of address: Chief Executive Officer)
1999-04-28 1999-10-27 Address 1 HANSON PLACE, 18TH FLR, BROOKLYN, NY, 11243, USA (Type of address: Chief Executive Officer)
1999-04-28 2005-11-28 Address 1 HANSON PLACE, 18TH FLR, BROOKLYN, NY, 11243, USA (Type of address: Principal Executive Office)
1999-04-28 2005-11-28 Address 1 HANSON PLACE, 18TH FLR, BROOKLYN, NY, 11243, USA (Type of address: Service of Process)
1995-11-07 1999-04-28 Address 875 AVE OF THE AMERICAS, SUITE 500, NEW YORK, NY, 10001, 3510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003230 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220118004045 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200302060177 2020-03-02 BIENNIAL STATEMENT 2019-10-01
111121002234 2011-11-21 BIENNIAL STATEMENT 2011-10-01
091023002449 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071121002796 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051128003276 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030924002040 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010924002553 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991027002311 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335237100 2020-04-15 0202 PPP 1716 CONEY ISLAND AVE, BROOKLYN, NY, 11230-5801
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82899.92
Loan Approval Amount (current) 82899.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-5801
Project Congressional District NY-09
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83651.7
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State