Search icon

ESMERALDA I INC.

Company Details

Name: ESMERALDA I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858148
ZIP code: 11757
County: New York
Place of Formation: New York
Address: 1045 ROUTE 109, STE 102, LINDENHURST, NY, United States, 11757
Principal Address: 15 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY OHER CPA PC DOS Process Agent 1045 ROUTE 109, STE 102, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ALEX GAVRILOY Chief Executive Officer 15 WEST 47TH ST, #46, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-12-30 2011-01-27 Address 15 WEST 47TH ST, SUITE 102, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
2005-04-21 2008-12-30 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
2005-04-21 2008-12-30 Address 1045 ROUTE 109, STE 100, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2003-01-17 2005-04-21 Address 656 NORTH WELLWOOD AVENUE, SUITE 208 B, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219002231 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110127002770 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081230002560 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061221002298 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050421002619 2005-04-21 BIENNIAL STATEMENT 2005-01-01
030117000037 2003-01-17 CERTIFICATE OF INCORPORATION 2003-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-25 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6334597309 2020-04-30 0202 PPP UNIT 17F 64 W 47TH ST, NEW YORK, NY, 10036-8745
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 881
Loan Approval Amount (current) 881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-8745
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 888.89
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State