Search icon

CHOE REALTY, INC.

Company Details

Name: CHOE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1986 (38 years ago)
Entity Number: 1130757
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 1444 STEPHEN MARC LN, EAST MEADOW, NY, United States, 11554
Address: 123 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WON HO CHOE Chief Executive Officer 1444 STEPHEN MARC LN, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2011-01-07 2012-12-14 Address 1444 STEPHEN MARC LN, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-01-07 2012-12-14 Address 1444 STEPHEN MARC LN, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1992-12-18 2011-01-07 Address 123 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1992-12-18 2011-01-07 Address 123 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1992-12-18 2012-12-14 Address 123 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214002215 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110107002565 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081204002800 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061129002549 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050127002494 2005-01-27 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State