Search icon

ESTER LINTON INC

Company Details

Name: ESTER LINTON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267569
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 14241 41ST AVE APT 503, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ESTER LINTON Chief Executive Officer 14241 41ST AVE APT 503, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
ESTER LINTON DOS Process Agent 14241 41ST AVE APT 503, FLUSHING, NY, United States, 11355

Agent

Name Role Address
ESTER LINTON Agent 14241 41ST AVE APT 503, FLUSHING, NY, 11355

Filings

Filing Number Date Filed Type Effective Date
200129060122 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180116010820 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9708787306 2020-05-02 0202 PPP 14241 41ST AVE APT 503, FLUSHING, NY, 11355-2421
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
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 Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11355-2421
Project Congressional District NY-06
Number of Employees 1
NAICS code 621210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13232.16
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State