Search icon

A. ESTEBAN & COMPANY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of A. ESTEBAN & COMPANY, INC., FLORIDA F08000002753 FLORIDA
Headquarter of A. ESTEBAN & COMPANY, INC., ILLINOIS CORP_67611462 ILLINOIS

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

History

Start date End date Type Value
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: Service of Process)
2012-02-27 2014-03-13 Address 132 W 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-02-27 2014-03-13 Address 132 W 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-02-05 2012-02-27 Address 136 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-01-08 2012-02-27 Address 149 MADISON AVENUE, SUITE 805, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-01-15 2012-02-27 Address 136 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-01-15 2004-02-05 Address 136 WEST 21ST STREET, NEW YORK, NY, 10011, 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
060203002159 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040205002001 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020108002685 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000207002374 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980115002435 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478728510 2021-02-19 0202 PPS 132 W 36th St Fl 10, New York, NY, 10018-6903
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608353
Loan Approval Amount (current) 608353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-6903
Project Congressional District NY-12
Number of Employees 46
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612069.79
Forgiveness Paid Date 2021-10-06
1442827300 2020-04-28 0202 PPP 132 W 36TH ST 10TH FL, NEW YORK, NY, 10018
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608353
Loan Approval Amount (current) 608353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 54
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 615353.23
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Apr 2025

Sources: New York Secretary of State