Search icon

SERGE DORE SELECTIONS LTD.

Headquarter

Company Details

Name: SERGE DORE SELECTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2015957
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 59 S. GREELEY AVE #100, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SERGE DORE SELECTIONS LTD., CONNECTICUT 0792305 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 S. GREELEY AVE #100, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
SERGE DORE Chief Executive Officer 59 S. GREELEY AVE #100, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Date Last renew date End date Address Description
0007-22-123292 Alcohol sale 2022-12-29 2022-12-29 2025-11-30 400 OAKRIDGE COMMON, SOUTH SALEM, New York, 10590 Wholesale Wine

History

Start date End date Type Value
1998-05-28 2002-04-17 Address 1360 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-05-28 2002-04-17 Address 1360 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-05-28 2002-04-17 Address 1360 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1996-04-02 1998-05-28 Address TEN KENSINGTON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060353 2020-06-09 BIENNIAL STATEMENT 2020-04-01
180403006924 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160426006089 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140410006593 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120606002238 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100423002992 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080516002913 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060427003107 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040415002129 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020417002419 2002-04-17 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747517200 2020-04-28 0202 PPP 59 S Greeley Ave, CHAPPAQUA, NY, 10514
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49897
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State