Search icon

ETESSAMI BROS. CORP.

Company Details

Name: ETESSAMI BROS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1974 (51 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 345192
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 W 46TH ST, RM 1803, 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
MARTIN BURROUGHS DOS Process Agent 10 W 46TH ST, RM 1803, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KAMRAN ETESSAMI Chief Executive Officer 10 W 46TH ST, RM 1803, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-07-14 2004-06-23 Address 36 EAST 31 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-07-14 2004-06-23 Address 36 EAST 31 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1974-06-07 2004-06-23 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246894 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100624002532 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080606003104 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003689 2006-05-23 BIENNIAL STATEMENT 2006-06-01
20050921042 2005-09-21 ASSUMED NAME CORP INITIAL FILING 2005-09-21
040623002177 2004-06-23 BIENNIAL STATEMENT 2004-06-01
031216000142 2003-12-16 CERTIFICATE OF AMENDMENT 2003-12-16
020529002295 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000530002602 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980528002328 1998-05-28 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826367301 2020-04-30 0235 PPP 185 GREAT NECK RD STE 260, GREAT NECK, NY, 11021-3307
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 GREAT NECK, NASSAU, NY, 11021-3307
Project Congressional District NY-03
Number of Employees 3
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 50794.52
Forgiveness Paid Date 2021-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State