Search icon

ESTHER TRANSPORTATION, INC.

Company Details

Name: ESTHER TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3051804
ZIP code: 11214
County: Richmond
Place of Formation: New York
Address: 71 BAY 14 STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-987-1555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESTHER TRANSPORTATION, INC. DOS Process Agent 71 BAY 14 STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
VLADIMIR REKHELMAN Chief Executive Officer 71 BAY 14 STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2022-03-24 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-17 2013-03-04 Address 302 SLATER BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2006-07-17 2013-03-04 Address 302 SLATER BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2004-05-11 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-11 2013-03-04 Address 302 SLATER BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061629 2020-11-03 BIENNIAL STATEMENT 2020-05-01
180521006272 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160524006218 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140501006940 2014-05-01 BIENNIAL STATEMENT 2014-05-01
130304006096 2013-03-04 BIENNIAL STATEMENT 2012-05-01
100622002639 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080611002628 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060717002179 2006-07-17 BIENNIAL STATEMENT 2006-05-01
040511000432 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756788403 2021-02-04 0202 PPS 71 Bay 14th St, Brooklyn, NY, 11214-3603
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270457
Loan Approval Amount (current) 270457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3603
Project Congressional District NY-11
Number of Employees 36
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272842.95
Forgiveness Paid Date 2022-01-03
4107807203 2020-04-27 0202 PPP 71 Bay 14th St., Brooklyn, NY, 11214
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 35
NAICS code 485999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455606
Originating Lender Name Marlin Business Bank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100827.4
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State