Search icon

SELECTED ESCAPES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECTED ESCAPES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1995 (30 years ago)
Entity Number: 1920700
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 88 GREENWICH ST., #1903, NEW YORK, NY, United States, 10006
Principal Address: 88 GREENWICH STREET, 1903, NEW YORK, NY, United States, 10006

Agent

Name Role Address
SHAWN RETTSTATT Agent 88 GREENWICH STREET 19TH FLOOR, NEW YORK, NY, 10006

Chief Executive Officer

Name Role Address
SHAWN RETTSTATT Chief Executive Officer 88 GREENWICH STREET, 1903, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
SELECTED ESCAPES DOS Process Agent 88 GREENWICH ST., #1903, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2014-12-05 2017-05-01 Address 1030 LAS OVEJAS AVENUE, SAN RAFAEL, CA, 94903, USA (Type of address: Chief Executive Officer)
2014-12-05 2017-05-01 Address 1030 LAS OVEJAS AVENUE, SAN RAFAEL, CA, 94903, USA (Type of address: Principal Executive Office)
2014-12-05 2017-05-01 Address 88 GREENWICH ST., #1903, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-05-05 2014-12-05 Address 245 E 54TH ST, STE 18-A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-05-05 2014-12-05 Address 245 E 54TH ST, STE 18-A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190501061201 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006145 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150327000039 2015-03-27 CERTIFICATE OF AMENDMENT 2015-03-27
141205006519 2014-12-05 BIENNIAL STATEMENT 2013-05-01
110603002619 2011-06-03 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
28770.00
Total Face Value Of Loan:
28770.00
Date:
2020-05-03
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:
28770.00
Total Face Value Of Loan:
28770.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$28,770
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,924.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,770
Jobs Reported:
1
Initial Approval Amount:
$28,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,005.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State