Search icon

ESTO PHOTOGRAPHICS, INC.

Company Details

Name: ESTO PHOTOGRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067169
ZIP code: 11205
County: Westchester
Place of Formation: New York
Address: 36 Waverly Ave Ste 307, BROOKLYN, NY, United States, 11205
Principal Address: 21 CAMBRIDGE PL APT2, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PSA8 Obsolete Non-Manufacturer 2007-03-19 2024-03-02 2022-08-04 No data

Contact Information

POC MORUNDA MOORE
Phone +1 914-698-4060
Fax +1 914-698-1033
Address 222 VALLEY PLACE, MAMARONECK, NY, 10543 2635, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESTO PHOTOGRAPHICS 401(K) PLAN 2023 133911458 2025-01-28 ESTO PHOTOGRAPHICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 2125055454
Plan sponsor’s address 21 CAMBRIDGE PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2025-01-28
Name of individual signing DAVID LA SPINA
Valid signature Filed with authorized/valid electronic signature
ESTO PHOTOGRAPHICS 401(K) PLAN 2022 133911458 2023-10-09 ESTO PHOTOGRAPHICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 2125055454
Plan sponsor’s address 21 CAMBRIDGE PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing DAVID LA SPINA
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing DAVID LA SPINA
ESTO PHOTOGRAPHICS 401(K) PLAN 2021 133911458 2022-10-05 ESTO PHOTOGRAPHICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 2125055454
Plan sponsor’s address 21 CAMBRIDGE PLACE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing DAVID LA SPINA
ESTO 401(K) SAVINGS PLAN 2020 133911458 2021-09-28 ESTO PHOTOGRAPHICS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 9146984060
Plan sponsor’s address 222 VALLEY PL, MAMARONECK, NY, 105432635

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DAVID LASPINA
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing DAVID LASPINA
ESTO 401(K) SAVINGS PLAN 2019 133911458 2020-05-28 ESTO PHOTOGRAPHICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 9146984060
Plan sponsor’s address 222 VALLEY PL, MAMARONECK, NY, 105432635

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing DAVID LASPINA
Role Employer/plan sponsor
Date 2020-05-28
Name of individual signing DAVID LASPINA
ESTO 401(K) SAVINGS PLAN 2018 133911458 2019-05-09 ESTO PHOTOGRAPHICS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 9146984060
Plan sponsor’s address 222 VALLEY PL, MAMARONECK, NY, 105432635

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing ERICA STOLLER
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing ERICA STOLLER
ESTO 401(K) SAVINGS PLAN 2017 133911458 2018-07-27 ESTO PHOTOGRAPHICS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 9146984060
Plan sponsor’s address 222 VALLEY PL, MAMARONECK, NY, 105432635

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ERICA STOLLER
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing ERICA STOLLER
ESTO 401(K) SAVINGS PLAN 2016 133911458 2017-05-22 ESTO PHOTOGRAPHICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 9146984060
Plan sponsor’s address 222 VALLEY PL, MAMARONECK, NY, 105432635

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ERICA STOLLER
Role Employer/plan sponsor
Date 2017-05-22
Name of individual signing ERICA STOLLER
ESTO 401(K) SAVINGS PLAN 2015 133911458 2016-07-08 ESTO PHOTOGRAPHICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 9146984060
Plan sponsor’s address 222 VALLEY PL, MAMARONECK, NY, 105432635

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing ERICA STOLLER
Role Employer/plan sponsor
Date 2016-07-08
Name of individual signing ERICA STOLLER
ESTO 401(K) SAVINGS PLAN 2014 133911458 2015-05-14 ESTO PHOTOGRAPHICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541920
Sponsor’s telephone number 9146984060
Plan sponsor’s address 222 VALLEY PL, MAMARONECK, NY, 105432635

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing ERICA STOLLER
Role Employer/plan sponsor
Date 2015-05-14
Name of individual signing ERICA STOLLER

DOS Process Agent

Name Role Address
DAVID LASPINA DOS Process Agent 36 Waverly Ave Ste 307, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
DAVID LASPINA Chief Executive Officer 21 CAMBRIDGE PLACE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 21 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-09-13 Address 21 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-09-13 Address 21 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-09-14 2020-10-01 Address C/O STERN, KEISER & PANKEN, 1250 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2010-10-20 2012-09-14 Address C/O KURZMAN & EISENBERG, LLP, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-10-20 2020-10-01 Address 222 VALLEY PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-09-29 2010-10-20 Address 222 VALLEY PL, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-09-29 2010-10-20 Address 241 GRACE CHURCH ST., RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-09-19 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-19 2010-10-20 Address C/O KURZMAN & EISENBERG, LLP, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001270 2024-09-13 BIENNIAL STATEMENT 2024-09-13
201001062641 2020-10-01 BIENNIAL STATEMENT 2020-09-01
181004007486 2018-10-04 BIENNIAL STATEMENT 2018-09-01
140912006144 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120914006110 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101020002004 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080910002686 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060919002351 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041105002654 2004-11-05 BIENNIAL STATEMENT 2004-09-01
020904002589 2002-09-04 BIENNIAL STATEMENT 2002-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F10PO5030000212054 2010-09-21 2010-12-15 2010-12-15
Unique Award Key CONT_AWD_F10PO5030000212054_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title PHOTO DOCUMENTATION SERVICES
NAICS Code 541922: COMMERCIAL PHOTOGRAPHY
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ESTO PHOTOGRAPHICS INC
UEI LNLJJ9KD1FL5
Legacy DUNS 052079225
Recipient Address UNITED STATES, 222 VALLEY PLACE, MAMARONECK, 105432635

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202078300 2021-01-26 0202 PPS 36 Waverly Ave Ste 307, Brooklyn, NY, 11205-1236
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1236
Project Congressional District NY-07
Number of Employees 4
NAICS code 541922
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 99007.22
Forgiveness Paid Date 2022-02-10
5371267102 2020-04-13 0202 PPP 611 Broadway, NEW YORK, NY, 10012-0032
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0032
Project Congressional District NY-10
Number of Employees 4
NAICS code 541922
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 85407.3
Forgiveness Paid Date 2021-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State