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

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

Links between entities

Type:
Headquarter of
Company Number:
0792305
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
349600.00
Date:
2020-05-20
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:
-49300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
49300.00
Total Face Value Of Loan:
49300.00

Trademarks Section

Serial Number:
99049413
Mark:
SERGE DORÉ SELECTIONS. LTD. MERCHANT OF SIGNATURE WINES
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-02-20
Mark Literal Elements:
SERGE DORÉ SELECTIONS. LTD. MERCHANT OF SIGNATURE WINES

Goods And Services

For:
Wine
First Use:
2021-01-01
International Classes:
033 - Primary Class
Class Status:
Active
Serial Number:
99049316
Mark:
MARCEL BY SERGE DORE SELECTIONS, LTD.
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-02-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MARCEL BY SERGE DORE SELECTIONS, LTD.

Goods And Services

For:
Wine
International Classes:
033 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49300
Current Approval Amount:
49300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49897

Date of last update: 14 Mar 2025

Sources: New York Secretary of State