Search icon

SESTI LAW FIRM P.C.

Company Details

Name: SESTI LAW FIRM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117357
ZIP code: 10606
County: Westchester
Place of Formation: New York
Principal Address: 50 MAIN STREET, STE 395, WHITE PLAINS, NY, United States, 10606
Address: 50 MAIN STREET 3RD FLOOR, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SESTI LAW FIRM P.C. DOS Process Agent 50 MAIN STREET 3RD FLOOR, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
ROBERT A SESTI Chief Executive Officer 50 MAIN STREET, STE 395, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2019-02-08 2021-02-01 Address 50 MAIN STREET, 3RD FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-08 Address 50 MAIN STREET, STE 205, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2015-02-02 2019-02-08 Address 50 MAIN STREET, STE 205, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2014-07-02 2019-02-08 Address 50 MAIN STREET STE 205, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2007-02-12 2014-07-02 Address 747 THIRD AVE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-02-12 2015-02-02 Address 747 THIRD AVE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-02-12 2015-02-02 Address 747 THIRD AVE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-03-10 2007-02-12 Address 5 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-03-10 2007-02-12 Address 5 WEST 19TH ST 10TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-10 2007-02-12 Address 5 WEST 19TH ST 10TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061230 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060662 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201006319 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006581 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140702000509 2014-07-02 CERTIFICATE OF CHANGE 2014-07-02
130207006604 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110304002485 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090901000817 2009-09-01 CERTIFICATE OF AMENDMENT 2009-09-01
090127003009 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002971 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153437702 2020-05-01 0202 PPP 50 MAIN ST STE 395, WHITE PLAINS, NY, 10606
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36972
Loan Approval Amount (current) 36972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37313.19
Forgiveness Paid Date 2021-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State