Search icon

SELECT GARAGES LLC

Company Details

Name: SELECT GARAGES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957197
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 280 PARK AVENUE SOUTH SUITE 2L, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 280 PARK AVENUE SOUTH SUITE 2L, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-03-04 2024-06-28 Address 280 PARK AVENUE SOUTH SUITE 2L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-06-03 2016-03-04 Address WOLOSKY LLP, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001826 2024-06-28 BIENNIAL STATEMENT 2024-06-28
160606006119 2016-06-06 BIENNIAL STATEMENT 2016-06-01
160304000316 2016-03-04 CERTIFICATE OF CHANGE 2016-03-04
150717006108 2015-07-17 BIENNIAL STATEMENT 2014-06-01
100603000188 2010-06-03 ARTICLES OF ORGANIZATION 2010-06-03

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-15 2022-08-03 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3947168402 2021-02-05 0202 PPS 280 Park Ave S Apt 2L, New York, NY, 10010-6127
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 822677.5
Loan Approval Amount (current) 822677.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10010-6127
Project Congressional District NY-12
Number of Employees 90
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 830013.04
Forgiveness Paid Date 2021-12-29
6173087002 2020-04-06 0202 PPP 280 Park Avenue South #2L, New York, NY, 10010-6121
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1331212
Loan Approval Amount (current) 1331212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10010-6121
Project Congressional District NY-12
Number of Employees 58
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1343414.78
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206850 Employee Retirement Income Security Act (ERISA) 2012-09-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-11
Termination Date 2013-01-14
Date Issue Joined 2012-10-23
Section 1132
Status Terminated

Parties

Name ALSTON,
Role Plaintiff
Name SELECT GARAGES LLC
Role Defendant
1704748 Employee Retirement Income Security Act (ERISA) 2017-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-22
Termination Date 2017-10-11
Section 1132
Status Terminated

Parties

Name FRED ALSTON AS A TRUSTE,
Role Plaintiff
Name SELECT GARAGES LLC
Role Defendant
2405439 Employee Retirement Income Security Act (ERISA) 2024-07-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-18
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name FRED ALSTON AS A TRUSTE,
Role Plaintiff
Name SELECT GARAGES LLC
Role Defendant
1201459 Employee Retirement Income Security Act (ERISA) 2012-02-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-27
Termination Date 2012-07-16
Section 1132
Status Terminated

Parties

Name ALSTON,
Role Plaintiff
Name SELECT GARAGES LLC
Role Defendant
1303911 Employee Retirement Income Security Act (ERISA) 2013-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-07
Termination Date 2013-08-06
Section 1132
Status Terminated

Parties

Name ALSTON,
Role Plaintiff
Name SELECT GARAGES LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State