Search icon

CHRISTOPHER SELLETTI INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732268209 2020-08-06 0235 PPP 1259 G Street, North Valley Stream, NY, 11580-1423
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91587
Loan Approval Amount (current) 91587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address North Valley Stream, NASSAU, NY, 11580-1423
Project Congressional District NY-04
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92939.48
Forgiveness Paid Date 2022-02-03
9928798808 2021-04-24 0235 PPS 1259 G St N/A, Valley Stream, NY, 11580-1423
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91596
Loan Approval Amount (current) 91596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1423
Project Congressional District NY-04
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92243.45
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State