Search icon

LESTI PUBLISHING CORP.

Company Details

Name: LESTI PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915743
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1529 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 1529 VOORHIES AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS ZATURENSKIY Chief Executive Officer 1529 VOORHIES AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
LESTI PUBLISHING CORP. DOS Process Agent 1529 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
IRENA ZOLOTOVA, ESQ. Agent 295 DOVER STREET, BROOKLYN, NY, 11235

History

Start date End date Type Value
2011-02-25 2021-06-11 Address 1529 VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-02-25 2017-08-14 Address 1529 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-10-20 2011-02-25 Address 1529 VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-04-08 2011-02-25 Address 295 DOVER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-04-24 2011-02-25 Address 2620 EAST 18 ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1997-04-24 2003-04-08 Address 187-12 87 RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1995-04-24 2010-10-20 Address 2620 EAST 18TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611060482 2021-06-11 BIENNIAL STATEMENT 2021-04-01
190821060062 2019-08-21 BIENNIAL STATEMENT 2019-04-01
170814006289 2017-08-14 BIENNIAL STATEMENT 2017-04-01
130429006181 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110504003019 2011-05-04 BIENNIAL STATEMENT 2011-04-01
110225002077 2011-02-25 BIENNIAL STATEMENT 2009-04-01
101020000589 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
030408002045 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010424002883 2001-04-24 BIENNIAL STATEMENT 2001-04-01
970424002558 1997-04-24 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464628410 2021-02-03 0202 PPS 1529 Voorhies Ave, Brooklyn, NY, 11235-3912
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3912
Project Congressional District NY-08
Number of Employees 4
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16914.02
Forgiveness Paid Date 2022-12-30
7025807704 2020-05-01 0202 PPP 1529 Voorhies Ave, Brooklyn, NY, 11235
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16800.58
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State