Search icon

ESTEL AMERICA INC.

Company Details

Name: ESTEL AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2016 (9 years ago)
Entity Number: 4971043
ZIP code: 10022
County: New York
Place of Formation: New Jersey
Address: C/O G.C. CONSULTANTS, 444 MADISON AVENUE #1206, NEW YORK, NY, United States, 10022
Principal Address: 444 MADISON AVENUE, 1206, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GIUSEPPE BRUSA DOS Process Agent C/O G.C. CONSULTANTS, 444 MADISON AVENUE #1206, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTA GEREMIA Chief Executive Officer 12 WEST 31ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 12 WEST 31ST STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 12 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-02 Address 12 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-30 2024-07-02 Address C/O G.C. CONSULTANTS, 444 MADISON AVENUE #1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004380 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220629001096 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200702061399 2020-07-02 BIENNIAL STATEMENT 2020-06-01
160630000129 2016-06-30 APPLICATION OF AUTHORITY 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903437410 2020-05-21 0202 PPP 12W 31st Street, New York, NY, 10001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24528.72
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State