Search icon

CHOICE TEMPS, INC.

Headquarter

Company Details

Name: CHOICE TEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1989 (36 years ago)
Entity Number: 1355134
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HABIB NOOR DOS Process Agent 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HABIB NOOR Chief Executive Officer 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F21000003420
State:
FLORIDA

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-08-31 Address 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-08-31 Address 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-10-25 2021-05-18 Address 501 5TH AVENUE, SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-12-22 2019-10-25 Address RICHARD ROSENBLUM ESQ, 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831001841 2023-08-31 BIENNIAL STATEMENT 2023-05-01
210518060188 2021-05-18 BIENNIAL STATEMENT 2021-05-01
191025060252 2019-10-25 BIENNIAL STATEMENT 2019-05-01
171222002009 2017-12-22 BIENNIAL STATEMENT 2017-05-01
070514002496 2007-05-14 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
876347.00
Total Face Value Of Loan:
876347.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
876347
Current Approval Amount:
876347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
781846.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State