Search icon

SELTZER EQUITIES, INC.

Company Details

Name: SELTZER EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Entity Number: 4647562
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 21 GLENWOOD DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 GLENWOOD DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEVEN SELTZER Chief Executive Officer 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
180208006103 2018-02-08 BIENNIAL STATEMENT 2016-10-01
141007000457 2014-10-07 CERTIFICATE OF INCORPORATION 2014-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882037803 2020-05-27 0235 PPP 21 Glenwood Drive, Great Neck, NY, 11021-1836
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45417
Loan Approval Amount (current) 45417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Great Neck, NASSAU, NY, 11021-1836
Project Congressional District NY-03
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45915.96
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State