Search icon

SELIMA SALAUN INC.

Company Details

Name: SELIMA SALAUN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723076
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 7 BOND ST., NEW YORK CITY, NY, United States, 10012
Principal Address: 159 MERCER ST., NEW YORK CITY, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELIMA OPTIQUE DOS Process Agent 7 BOND ST., NEW YORK CITY, NY, United States, 10012

Chief Executive Officer

Name Role Address
SELIMA OPTIQUE Chief Executive Officer 59 WOOSTER ST, NEW YORK CITY, NY, United States, 10012

History

Start date End date Type Value
1996-02-15 1999-06-29 Address 159 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-02-15 1999-06-29 Address 484 BROOME ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-02-15 1999-06-29 Address 484 BROOME ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-05-03 1996-02-15 Address 159 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619002181 2013-06-19 BIENNIAL STATEMENT 2013-05-01
110613002358 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090602002751 2009-06-02 BIENNIAL STATEMENT 2009-05-01
070529003015 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050913002105 2005-09-13 BIENNIAL STATEMENT 2005-05-01
030613002417 2003-06-13 BIENNIAL STATEMENT 2003-05-01
010531002626 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990629002880 1999-06-29 BIENNIAL STATEMENT 1999-05-01
970523002575 1997-05-23 BIENNIAL STATEMENT 1997-05-01
960215002334 1996-02-15 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007098601 2021-03-16 0202 PPS 484 Broome St, New York, NY, 10013-2253
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198850
Loan Approval Amount (current) 198850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-2253
Project Congressional District NY-10
Number of Employees 22
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200628.6
Forgiveness Paid Date 2022-02-03
8979697104 2020-04-15 0202 PPP 484 BROOME ST, NEW YORK, NY, 10012
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241327
Loan Approval Amount (current) 241327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189437.68
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State