Search icon

ESOTERIC CONSULTATIONS, INC.

Company Details

Name: ESOTERIC CONSULTATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951347
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: THE AWARENESS SHOP, 180 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE AWARENESS SHOP, 180 MAIN ST, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
LISA MARIE STEWART Chief Executive Officer 180 MAIN ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2001-08-01 2003-08-13 Address 180 MAIN STREET, NEW YORK, NY, 12561, 1211, USA (Type of address: Principal Executive Office)
2001-08-01 2003-08-13 Address 180 MAIN STREET, NEW YORK, NY, 12561, 1211, USA (Type of address: Chief Executive Officer)
1999-09-03 2001-08-01 Address 180 MAIN ST, NEW PALTZ, NY, 12561, 1211, USA (Type of address: Principal Executive Office)
1999-09-03 2003-08-13 Address THE AWARENESS SHOP, 180 MAIN ST, NEW PALTZ, NY, 12561, 1211, USA (Type of address: Service of Process)
1999-09-03 2001-08-01 Address 180 MAIN ST, NEW PALTZ, NY, 12561, 1211, USA (Type of address: Chief Executive Officer)
1997-09-02 1999-09-03 Address 843 PLATTEKILL ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office)
1997-09-02 1999-09-03 Address 843 PLATTEKILL ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1997-09-02 1999-09-03 Address 843 PLATTEKILL ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
1995-08-28 1997-09-02 Address 127A PLATTEKILL RD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812006434 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110805002454 2011-08-05 BIENNIAL STATEMENT 2011-08-01
090806002112 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070808002083 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051019002214 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030813002753 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010801002169 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990903002274 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970902002195 1997-09-02 BIENNIAL STATEMENT 1997-08-01
950828000078 1995-08-28 CERTIFICATE OF INCORPORATION 1995-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388987300 2020-04-28 0202 PPP 180 Main Street, New Paltz, NY, 12561
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3965068302 2021-01-22 0202 PPS 180 Main St, New Paltz, NY, 12561-1211
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1211
Project Congressional District NY-18
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 3941.99
Forgiveness Paid Date 2022-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State