Search icon

SELECTED ESTATES OF EUROPE LTD.

Company Details

Name: SELECTED ESTATES OF EUROPE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1980 (44 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELECTED ESTATES OF EUROPE, LTD. PROFIT SHARING PLAN 2014 133050274 2015-10-11 SELECTED ESTATES OF EUROPE, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
SELECTED ESTATES OF EUROPE, LTD. DEFINED BENEFIT PLAN 2014 133050274 2015-10-11 SELECTED ESTATES OF EUROPE, LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
SELECTED ESTATES OF EUROPE, LTD. DEFINED BENEFIT PLAN 2013 133050274 2014-07-01 SELECTED ESTATES OF EUROPE, LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
SELECTED ESTATES OF EUROPE, LTD. PROFIT SHARING PLAN 2013 133050274 2014-07-01 SELECTED ESTATES OF EUROPE, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
SELECTED ESTATES OF EUROPE, LTD. DEFINED BENEFIT PLAN 2012 133050274 2013-09-26 SELECTED ESTATES OF EUROPE, LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing VIOLANTE LEPORE
Role Employer/plan sponsor
Date 2013-09-26
Name of individual signing VIOLANTE LEPORE
SELECTED ESTATES OF EUROPE, LTD. PROFIT SHARING PLAN 2012 133050274 2013-09-25 SELECTED ESTATES OF EUROPE, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing VIOLANTE LEPORE
Role Employer/plan sponsor
Date 2013-09-25
Name of individual signing VIOLANTE LEPORE
SELECTED ESTATES OF EUROPE, LTD. DEFINED BENEFIT PLAN 2011 133050274 2012-10-02 SELECTED ESTATES OF EUROPE, LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133050274
Plan administrator’s name SELECTED ESTATES OF EUROPE, LTD.
Plan administrator’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
Administrator’s telephone number 9146987202

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing VIOLANTE LEPORE
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing VIOLANTE LEPORE
SELECTED ESTATES OF EUROPE, LTD. PROFIT SHARING PLAN 2011 133050274 2012-09-27 SELECTED ESTATES OF EUROPE, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133050274
Plan administrator’s name SELECTED ESTATES OF EUROPE, LTD.
Plan administrator’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
Administrator’s telephone number 9146987202

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing VIOLANTE LEPORE
Role Employer/plan sponsor
Date 2012-09-27
Name of individual signing VIOLANTE LEPORE
SELECTED ESTATES OF EUROPE, LTD. DEFINED BENEFIT PLAN 2010 133050274 2011-09-20 SELECTED ESTATES OF EUROPE, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133050274
Plan administrator’s name SELECTED ESTATES OF EUROPE, LTD.
Plan administrator’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
Administrator’s telephone number 9146987202

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing VIOLANTE LEPORE
Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing VIOLANTE LEPORE
SELECTED ESTATES OF EUROPE, LTD. PROFIT SHARING PLAN 2010 133050274 2011-09-20 SELECTED ESTATES OF EUROPE, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 445310
Sponsor’s telephone number 9146987202
Plan sponsor’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133050274
Plan administrator’s name SELECTED ESTATES OF EUROPE, LTD.
Plan administrator’s address 620 CONCORD AVENUE, MAMARONECK, NY, 10543
Administrator’s telephone number 9146987202

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing VIOLANTE LEPORE
Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing VIOLANTE LEPORE

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

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
020923002729 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000926002132 2000-09-26 BIENNIAL STATEMENT 2000-10-01
990701002290 1999-07-01 BIENNIAL STATEMENT 1998-10-01
961031002103 1996-10-31 BIENNIAL STATEMENT 1996-10-01
A710175-4 1980-10-29 CERTIFICATE OF INCORPORATION 1980-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9405218309 2021-01-30 0202 PPS 620 Concord Ave, Mamaroneck, NY, 10543-2240
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81432
Loan Approval Amount (current) 81432
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 Mamaroneck, WESTCHESTER, NY, 10543-2240
Project Congressional District NY-16
Number of Employees 8
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82272.15
Forgiveness Paid Date 2022-02-17
1944197203 2020-04-15 0202 PPP 620 Concord Avenue, MAMARONECK, NY, 10543-2240
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95389
Loan Approval Amount (current) 95389
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 MAMARONECK, WESTCHESTER, NY, 10543-2240
Project Congressional District NY-16
Number of Employees 7
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96271.88
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1612812 Intrastate Non-Hazmat 2023-02-03 1 2022 1 2 Auth. For Hire
Legal Name SELECTED ESTATES OF EUROPE LTD
DBA Name -
Physical Address 620 CONCORD AVE, MAMARONECK, NY, 10543, US
Mailing Address 620 CONCORD AVE, MAMARONECK, NY, 10543, US
Phone (914) 698-7202
Fax (914) 698-7204
E-mail ANGELA@SELECTEDSTATES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State