Search icon

A. ESTEBAN & COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A. ESTEBAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1980 (45 years ago)
Entity Number: 606540
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Digital Printing. Cad plotting; scanning; xerox. Facilities management; document control. On-line web hosting
Address: 132 W 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-714-0102

Website http://www.esteban.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFONSO C ESTEBAN Chief Executive Officer 132 W 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 W 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F08000002753
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_67611462
State:
ILLINOIS

History

Start date End date Type Value
2025-03-27 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-27 2014-03-13 Address 132 W 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221202002923 2022-12-02 BIENNIAL STATEMENT 2022-01-01
140313002024 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120227002734 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100212002504 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080319002360 2008-03-19 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
608353.00
Total Face Value Of Loan:
608353.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
608353.00
Total Face Value Of Loan:
608353.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
608353
Current Approval Amount:
608353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
612069.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
608353
Current Approval Amount:
608353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
615353.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State