Search icon

ESTI BURTON'S APPAREL CENTER, INC.

Company Details

Name: ESTI BURTON'S APPAREL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1976 (49 years ago)
Entity Number: 408229
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2067 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2067 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1976-08-24 2019-11-19 Address 2510 AVE K, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119000205 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
20081008015 2008-10-08 ASSUMED NAME CORP INITIAL FILING 2008-10-08
A337876-4 1976-08-24 CERTIFICATE OF INCORPORATION 1976-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-17 No data 1888 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 1888 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2778345 CL VIO INVOICED 2018-04-19 175 CL - Consumer Law Violation
149052 CL VIO INVOICED 2011-11-25 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-17 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7877338309 2021-01-28 0202 PPS 2067 Coney Island Ave, Brooklyn, NY, 11223-3254
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42590
Loan Approval Amount (current) 42590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3254
Project Congressional District NY-09
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42898.78
Forgiveness Paid Date 2021-10-26
6863847209 2020-04-28 0202 PPP 2067 CONEY ISLAND AVE, BROOKLYN, NY, 11223-3254
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42590
Loan Approval Amount (current) 42590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-3254
Project Congressional District NY-09
Number of Employees 15
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43045.48
Forgiveness Paid Date 2021-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State