Search icon

SELECTRIAM LTD.

Company Details

Name: SELECTRIAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794498
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 WEST 38TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 130 JACKSON STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AALEXANDER JULIAN Chief Executive Officer 130 JACKSON STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
AALEXANDER JULIAN DOS Process Agent 29 WEST 38TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
110707002643 2011-07-07 BIENNIAL STATEMENT 2011-04-01
090403000185 2009-04-03 CERTIFICATE OF INCORPORATION 2009-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6694919000 2021-05-23 0202 PPP 590 Flatbush Ave Apt 4B, Brooklyn, NY, 11225-4976
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4592
Loan Approval Amount (current) 4592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4976
Project Congressional District NY-09
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4641.36
Forgiveness Paid Date 2022-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State