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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16914.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16800.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State