Search icon

SELECTED ESTATES OF EUROPE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECTED ESTATES OF EUROPE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1980 (45 years ago)
Entity Number: 659772
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: VIOLANTE LEPORE, 620 CONCORD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIOLANTE LEPORE Chief Executive Officer 620 CONCORD AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VIOLANTE LEPORE, 620 CONCORD AVE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
133050274
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0007-22-130792 Alcohol sale 2022-01-03 2022-01-03 2025-02-28 620 CONCORD AVENUE, MAMARONECK, New York, 10543 Wholesale Wine

History

Start date End date Type Value
2023-03-24 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-31 1999-07-01 Address VIOLANTE LEPORE, 520 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1980-10-29 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-29 1996-10-31 Address 170 BRADFORD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121004006145 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101020003079 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002011 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060925002135 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041110002477 2004-11-10 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81432.00
Total Face Value Of Loan:
81432.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95389.00
Total Face Value Of Loan:
95389.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81432
Current Approval Amount:
81432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82272.15
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95389
Current Approval Amount:
95389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96271.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 698-7204
Add Date:
2007-03-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State