Search icon

CHRISTOPHER SELLETTI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER SELLETTI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2004 (21 years ago)
Date of dissolution: 09 May 2022
Entity Number: 3008551
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: 1259 G STREET, N VALLEY STREAM, NY, United States, 11580
Address: 1259 G STREET, NORTH VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER SELLETTI Agent 1259 G STREET, NORTH VALLEY STREAM, NY, 11580

Chief Executive Officer

Name Role Address
CHRISTOPHER SELLETTI Chief Executive Officer 1259 G STREET, N VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1259 G STREET, NORTH VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2006-03-20 2022-09-25 Address 1259 G STREET, N VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2006-03-20 2022-09-25 Address 1259 G STREET, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2004-02-04 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-04 2022-09-25 Address 1259 G STREET, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2004-02-04 2006-03-20 Address 1259 G STREET, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220925000277 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
100303002685 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080221003486 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060320002115 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040204000118 2004-02-04 CERTIFICATE OF INCORPORATION 2004-02-04

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
91596.00
Total Face Value Of Loan:
91596.00
Date:
2020-08-06
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:
91587.00
Total Face Value Of Loan:
91587.00
Date:
2020-07-23
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:
-91600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91587
Current Approval Amount:
91587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92939.48
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91596
Current Approval Amount:
91596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92243.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State