Search icon

SELVAM CORP.

Company Details

Name: SELVAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766707
ZIP code: 10007
County: New York
Place of Formation: New York
Address: C/O GEORGE KARP, ESQ,, 305 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-222-1888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE KARP, ESQ,, 305 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
270753064
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104696 No data Alcohol sale 2024-06-04 2024-06-04 2026-05-31 222 DEKALB AVENUE, BROOKLYN, New York, 11205 Restaurant
1380992-DCA Inactive Business 2011-01-21 No data 2019-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
090123000642 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176173 DCA-SUS CREDITED 2020-04-20 460 Suspense Account
3176172 PROCESSING INVOICED 2020-04-20 50 License Processing Fee
3157247 RENEWAL CREDITED 2020-02-10 510 Two-Year License Fee
3157248 SWC-CON INVOICED 2020-02-10 445 Petition For Revocable Consent Fee
3015706 SWC-CIN-INT INVOICED 2019-04-10 142.67999267578125 Sidewalk Cafe Interest for Consent Fee
2998396 SWC-CON-ONL INVOICED 2019-03-06 2187.080078125 Sidewalk Cafe Consent Fee
2752804 SWC-CON-ONL INVOICED 2018-03-01 2146.300048828125 Sidewalk Cafe Consent Fee
2711519 DCA-SUS CREDITED 2017-12-15 445 Suspense Account
2703362 RENEWAL INVOICED 2017-11-30 510 Two-Year License Fee
2703363 SWC-CON CREDITED 2017-11-30 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-17 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140065
Current Approval Amount:
140065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141464.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State