Search icon

JANDELL SELECTIONS LTD.

Headquarter

Company Details

Name: JANDELL SELECTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903562
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 7-11 SOUTH BROADWAY, LL3, WHITE PLAINS, NY, United States, 10601
Address: 7-11 SOUTH BROADWAY, UNIT LL3, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SAVITSKY Chief Executive Officer 7-11 SOUTH BROADWAY, LL3, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
JANDELL SELECTIONS LTD. DOS Process Agent 7-11 SOUTH BROADWAY, UNIT LL3, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
0972047
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300YFID1TNS5NRB26

Registration Details:

Initial Registration Date:
2013-03-27
Next Renewal Date:
2023-12-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0002-24-109976 Alcohol sale 2024-08-02 2024-08-02 2025-03-31 31 Mamaroneck Ave, White Plains, New York, 10601 Wholesale Beer
0009-22-117195 Alcohol sale 2024-08-02 2024-08-02 2025-04-30 31 Mamaroneck Ave, White Plains, New York, 10601 Wholesale Liquor

History

Start date End date Type Value
2005-08-17 2016-01-27 Address 40 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-05-07 2005-08-17 Address 40 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208000245 2022-12-08 BIENNIAL STATEMENT 2021-05-01
160127000132 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
130514002212 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110523003125 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090507003212 2009-05-07 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
46650.00
Total Face Value Of Loan:
46650.00

Trademarks Section

Serial Number:
78434211
Mark:
JS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-06-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
JS

Goods And Services

For:
Import services and wholesale distributorship services featuring wine
First Use:
2004-04-19
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46650
Current Approval Amount:
46650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47233.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State