Search icon

S.E.L. ENTERPRISES LTD.

Company Details

Name: S.E.L. ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2000 (25 years ago)
Date of dissolution: 10 May 2023
Entity Number: 2483225
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 70 WASHINGTON ST, BROOKLYN, NY, United States, 11201
Principal Address: 70 WASHINGTON STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WASHINGTON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SCOTT LEVITT Chief Executive Officer 70 WASHINGTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-03-13 2023-05-10 Address 70 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-03-13 2023-05-10 Address 70 WASHINGTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-03-14 2006-03-13 Address 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-03-14 2006-03-13 Address 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2000-03-09 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-09 2006-03-13 Address 1 MAIN STREET, #11G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003630 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
060313002843 2006-03-13 BIENNIAL STATEMENT 2006-03-01
040305002367 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020314002190 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000309000040 2000-03-09 CERTIFICATE OF INCORPORATION 2000-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355498402 2021-02-08 0235 PPS 304 S Country Rd, Brookhaven, NY, 11719-9765
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookhaven, SUFFOLK, NY, 11719-9765
Project Congressional District NY-02
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19414.73
Forgiveness Paid Date 2021-09-24
7006657701 2020-05-01 0202 PPP 110 Livingston Street 4H, Brooklyn, NY, 11201
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32286.34
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State