Search icon

SELCO HATTERS, INC.

Company Details

Name: SELCO HATTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1950 (75 years ago)
Entity Number: 65035
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 228 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISIDORE FRIEDMAN DOS Process Agent 228 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ISIDORE FRIEDMAN Chief Executive Officer 228 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1996-06-27 1998-07-08 Address 228 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1996-06-27 1998-07-08 Address 228 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-07-08 Address 5001 15TH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-01-20 1996-06-27 Address 5001 15 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-06-27 Address 5001 15 AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1982-01-22 1996-06-27 Address 5001 15TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1950-06-14 1982-01-22 Address 337 ROEBLING ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121004002005 2012-10-04 BIENNIAL STATEMENT 2012-06-01
100713002314 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080627002350 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060605002872 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040713002153 2004-07-13 BIENNIAL STATEMENT 2004-06-01
C328047-2 2003-03-04 ASSUMED NAME CORP INITIAL FILING 2003-03-04
020529002201 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000612002139 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980708002415 1998-07-08 BIENNIAL STATEMENT 1998-06-01
960627002713 1996-06-27 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4332697802 2020-05-28 0202 PPP 1553 40th Street, Brooklyn, NY, 11218-4415
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11218-4415
Project Congressional District NY-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6593.14
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State