Search icon

SELLITTO'S, INC.

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 2006-06-30 Address 224 EVERWILD LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
2005-12-06 2006-06-30 Address 224 EVERWILD LANE, ROCHESTER, NY, 14616, 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)
1993-08-23 2005-12-06 Address 354 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1993-08-23 2005-12-06 Address 354 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1993-08-23 2005-12-06 Address 354 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1993-04-07 1993-08-23 Address 354 IRVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1993-04-07 1993-08-23 Address 354 IRVING PARK AVENUE, ROCHESTER, NY, 14613, 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
051206002073 2005-12-06 BIENNIAL STATEMENT 2004-07-01
20041027024 2004-10-27 ASSUMED NAME CORP INITIAL FILING 2004-10-27
930823002500 1993-08-23 BIENNIAL STATEMENT 1993-07-01
930407003049 1993-04-07 BIENNIAL STATEMENT 1992-07-01
A170713-4 1974-07-22 CERTIFICATE OF INCORPORATION 1974-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6031038707 2021-04-03 0219 PPP 1479 Lyell Ave, Rochester, NY, 14606-2127
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24082
Loan Approval Amount (current) 24082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2127
Project Congressional District NY-25
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24269.3
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State