Search icon

SELMAN DESIGN, LLC

Company Details

Name: SELMAN DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483627
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 115 PROSPECT PARK SW, APT. 12, BROOKLYN, NY, United States, 11218

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELMAN DESIGN LLC 401K 2018 464050933 2019-10-17 SELMAN DESIGN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541400
Sponsor’s telephone number 5409085063
Plan sponsor’s address 19 FULTON STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-10-17
Name of individual signing JOHN SELMAN JR
SELMAN DESIGN LLC 401K 2018 464050933 2019-05-16 SELMAN DESIGN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541400
Sponsor’s telephone number 5409085063
Plan sponsor’s address 19 FULTON STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing JOHN SELMAN JR

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 PROSPECT PARK SW, APT. 12, BROOKLYN, NY, United States, 11218

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-11-06 2014-08-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-11-06 2014-08-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140825000811 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
140228000792 2014-02-28 CERTIFICATE OF PUBLICATION 2014-02-28
131106010206 2013-11-06 ARTICLES OF ORGANIZATION 2013-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107847700 2020-05-01 0202 PPP 430 Beach 130th St, ROCKAWAY PARK, NY, 11694
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) 218125
Loan Approval Amount (current) 218125
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 ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220274.5
Forgiveness Paid Date 2021-04-29
3880048700 2021-03-31 0202 PPS 430 Beach 130th St, Rockaway Park, NY, 11694-1525
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201402
Loan Approval Amount (current) 201402
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 Rockaway Park, QUEENS, NY, 11694-1525
Project Congressional District NY-05
Number of Employees 11
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202575.28
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State