Search icon

SELETTI NORTH AMERICA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SELETTI NORTH AMERICA, INC., FLORIDA F21000005655 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELETTI NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 270719930 2021-06-16 SELETTI NORTH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6463603669
Plan sponsor’s address 66 WHITE ST, STE 508, NEW YORK, NY, 100133838

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing SARA ROMANO
SELETTI NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 270719930 2020-07-02 SELETTI NORTH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6464845606
Plan sponsor’s address 110 GREENE ST, STE 1109, NEW YORK, NY, 100123838

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing SARA ROMANO
SELETTI NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2018 270719930 2019-07-22 SELETTI NORTH AMERICA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6464845606
Plan sponsor’s address 110 GREENE ST, STE 1109, NEW YORK, NY, 100123838

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing SARA ROMANO
SELETTI NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2017 270719930 2018-04-26 SELETTI NORTH AMERICA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6464845606
Plan sponsor’s address 110 GREENE ST, STE 1109, NEW YORK, NY, 100123838

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing SARA ROMANO
SELETTI NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2016 270719930 2017-06-29 SELETTI NORTH AMERICA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129797142
Plan sponsor’s address 110 GREENE ST STE 1109, NEW YORK, NY, 100123838

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing SARA ROMANO
SELETTI NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2015 270719930 2016-10-12 SELETTI NORTH AMERICA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6464845606
Plan sponsor’s address 110 GREENE ST STE 1109, NEW YORK, NY, 100123838

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing SARA ROMANO
SELETTI NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2014 270719930 2015-05-14 SELETTI NORTH AMERICA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 7185225576
Plan sponsor’s address 18 BRIDGE ST APT 2A, BROOKLYN, NY, 112011107

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing GIULIA LAKE
SELETTI NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2013 270719930 2014-05-29 SELETTI NORTH AMERICA INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129797142
Plan sponsor’s address 18 BRIDGE ST APT 4C, BROOKLYN, NY, 112011107

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing GIULIA LAKE
SELETTI NORTH AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2013 270719930 2014-10-30 SELETTI NORTH AMERICA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129797142
Plan sponsor’s address 18 BRIDGE ST, SUITE 2A, BROOKLYN, NY, 112011107

Signature of

Role Plan administrator
Date 2014-10-30
Name of individual signing GIULIA LAKE
SELETTI NORTH AMERICA INC. 401 K PROFIT SHARING PLAN TRUST 2012 270719930 2014-05-29 SELETTI NORTH AMERICA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129797142
Plan sponsor’s address 18 BRIDGE ST APT 2A, BROOKLYN, NY, 112011107

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing SELETTI NORTH AMERICA INC

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

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 2023-08-02 Address 110 GREENE STREET UNIT 1109, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-08-09 2019-01-29 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-08-30 2016-08-09 Address 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-08-30 2016-08-09 Address 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-05-24 2013-08-30 Address 18 BRIDGE ST. UNIT 4C, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-05-24 2013-08-30 Address 18 BRIDGE ST. UNIT 4C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

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
130830006078 2013-08-30 BIENNIAL STATEMENT 2013-08-01
120524006149 2012-05-24 BIENNIAL STATEMENT 2011-08-01
090804000423 2009-08-04 CERTIFICATE OF INCORPORATION 2009-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9582297305 2020-05-02 0202 PPP 110 Greene St, NEW YORK, NY, 10012
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.86
Forgiveness Paid Date 2021-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004801 Americans with Disabilities Act - Other 2020-06-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-23
Termination Date 2020-08-26
Section 1210
Sub Section 1
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State