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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GEORGE KARP, ESQ,, 305 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10007 |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090123000642 | 2009-01-23 | CERTIFICATE OF INCORPORATION | 2009-01-23 |
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 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State