Search icon

SELL-MAR ENTERPRISE, INC.

Company Details

Name: SELL-MAR ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496948
ZIP code: 10550
County: New York
Place of Formation: New York
Activity Description: We sell to contractors and glaziers who work in the storefont industry. We manufacture custom aluminum doors, bullet resistant partitons and most objects made from aluminum glass and/or plexiglass.
Principal Address: 2 SOUTH STREET, MOUNT VERNON, NY, United States, 10550
Address: 2 SOUT STREEET, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 718-299-8484

Website https://www.sell-mar.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMONA POLANCO Chief Executive Officer 2 SOUTH STREET, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
SELL-MAR ENTERPRISE, INC. DOS Process Agent 2 SOUT STREEET, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133618603
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 2 SOUTH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 1760 JEROME AVE, BRONX, NY, 10453, 5708, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-03-13 Address 1760 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2014-12-31 2024-03-13 Address 1760 JEROME AVE, BRONX, NY, 10453, 5708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313001597 2024-03-13 BIENNIAL STATEMENT 2024-03-13
201201061372 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161207006744 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141231006137 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121212006989 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218167 Office of Administrative Trials and Hearings Issued Settled 2019-10-24 500 2020-02-07 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
226400.00
Total Face Value Of Loan:
226400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226400
Current Approval Amount:
226400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227796.13

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 299-5466
Add Date:
2006-04-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 21 Apr 2025

Sources: New York Secretary of State