Search icon

ESTHER TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1013007996

Authorized Person:

Name:
MR. LEONARD ONESTO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7189876281

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
270457.00
Total Face Value Of Loan:
270457.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270457
Current Approval Amount:
270457
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272842.95
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100827.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State