Search icon

ESTHER BUKAI INC.

Company Details

Name: ESTHER BUKAI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394163
ZIP code: 11215
County: Nassau
Place of Formation: New York
Address: 91 SEELEY STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESTHER BUKAI DOS Process Agent 91 SEELEY STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ESTHER BUKAI Chief Executive Officer 91 SEELEY STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2005-09-16 2007-08-08 Address 710 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2001-07-19 2007-08-08 Address 710 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2001-07-19 2007-08-08 Address 710 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-07-19 2005-09-16 Address 710 PRESIDENT ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1999-07-01 2001-07-19 Address 98 CUTTERMILL ROAD, STE. 422N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060353 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006563 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006794 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006118 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110721002253 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090709002721 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070808002571 2007-08-08 BIENNIAL STATEMENT 2007-07-01
050916002333 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030722002386 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010719002017 2001-07-19 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177497205 2020-04-28 0202 PPP 91 Seeley Street, Brooklyn, NY, 11218
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32292
Loan Approval Amount (current) 32292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32631.07
Forgiveness Paid Date 2021-05-19
8870418409 2021-02-14 0202 PPS 91 Seeley St, Brooklyn, NY, 11218-1011
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1011
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30180
Forgiveness Paid Date 2021-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State