Search icon

SELECTED ESCAPES, LTD.

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: 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)
2014-12-05 2017-05-01 Address 1030 LAS OVEJAS AVENUE, SAN RAFAEL, CA, 94903, 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)
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)
2003-05-20 2009-05-05 Address 245 E 54TH ST, STE 18-A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-05-20 2009-05-05 Address 245 E 54TH ST, STE 18-A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-20 2014-12-05 Address 245 E 54TH ST, STE 18-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-27 2003-05-20 Address 66 MILTON ROAD STE K-11, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1999-05-27 2003-05-20 Address 66 MILTON ROAD STE K-11, RYE, NY, 10580, 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
090505002843 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070621002387 2007-06-21 BIENNIAL STATEMENT 2007-05-01
050715002943 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030520002583 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010510002205 2001-05-10 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763968306 2021-01-30 0202 PPS 88 Greenwich St Apt 1903, New York, NY, 10006-2240
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28770
Loan Approval Amount (current) 28770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10006-2240
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28924.49
Forgiveness Paid Date 2021-08-18
6267137702 2020-05-01 0202 PPP 88 GREENWICH ST APT 1903, NEW YORK, NY, 10006-2240
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28770
Loan Approval Amount (current) 28770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10006-2240
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29005.68
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State