Search icon

SELLITTO'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELLITTO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1974 (51 years ago)
Date of dissolution: 09 May 2024
Entity Number: 348425
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1479 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1479 LYELL AVE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
DAVID MATTUCCI Chief Executive Officer 224 EVERWILD LANE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2008-07-16 2024-08-14 Address 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2006-06-30 2024-08-14 Address 1479 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2005-12-06 2008-07-16 Address 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2005-12-06 2006-06-30 Address 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2005-12-06 2006-06-30 Address 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240814001901 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
120709006739 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100802002151 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080716002081 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060630002764 2006-06-30 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
24082.00
Total Face Value Of Loan:
24082.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24082
Current Approval Amount:
24082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24269.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State