Search icon

SELBY MARKETING, LLC

Company Details

Name: SELBY MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143237
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2017-05-25 2023-05-04 Address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504001972 2023-05-04 BIENNIAL STATEMENT 2023-05-01
211006002691 2021-10-06 BIENNIAL STATEMENT 2021-10-06
180313000160 2018-03-13 CERTIFICATE OF PUBLICATION 2018-03-13
170525000201 2017-05-25 ARTICLES OF ORGANIZATION 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9930487006 2020-04-09 0219 PPP 1001 Lexington Avenue 0.0, Rochester, NY, 14606-2847
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164797
Loan Approval Amount (current) 164797
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2847
Project Congressional District NY-25
Number of Employees 19
NAICS code 323111
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 166923.43
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State