Search icon

ESPINOZA PINZON INC

Company Details

Name: ESPINOZA PINZON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804279
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 81-11 41ST AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLENE PINZON Chief Executive Officer 97-40 85TH STREET, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-11 41ST AVENUE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2009-04-29 2011-09-27 Address 97-40 85TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110927002114 2011-09-27 BIENNIAL STATEMENT 2011-04-01
090429000418 2009-04-29 CERTIFICATE OF INCORPORATION 2009-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064237410 2020-05-06 0202 PPP 8109 43th AVENUE, ELMHURST, NY, 11373
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2486
Loan Approval Amount (current) 2486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State