Search icon

SELETTI NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SELETTI NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3841044
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 White St , Suite 501, New York, NY, United States, 10013
Principal Address: 110 GREENE STREET UNIT 1109, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BG INTERNATIONAL LAW DOS Process Agent 66 White St , Suite 501, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEFANO SELETTI Chief Executive Officer 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F21000005655
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
270719930
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 110 GREENE STREET UNIT 1109, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-12-17 2023-08-02 Address 110 GREENE ST. SUITE 1109M, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-01-29 2020-12-17 Address 66 WHITE ST, UNIT 501, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-08-09 2019-01-29 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002033 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210910001026 2021-09-10 BIENNIAL STATEMENT 2021-09-10
201217000217 2020-12-17 CERTIFICATE OF CHANGE 2020-12-17
190129000531 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
160809006392 2016-08-09 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20833.33
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,038.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,625
Utilities: $708
Rent: $4,500

Court Cases

Court Case Summary

Filing Date:
2020-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
SELETTI NORTH AMERICA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State