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

Links between entities

Type Company Name Company Number State
Headquarter of CHOICE TEMPS, INC., FLORIDA F21000003420 FLORIDA

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

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)
2017-12-22 2021-05-18 Address 501 5TH AVENUE, SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-11-08 2017-12-22 Address 18 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-11-08 2017-12-22 Address 18 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1989-05-23 2017-12-22 Address RICHARD ROSENBLUM ESQ, 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-05-23 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
061108002599 2006-11-08 BIENNIAL STATEMENT 2006-05-01
C014226-4 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533597405 2020-05-12 0202 PPP 501 5TH AVE Suite 1601, NEW YORK, NY, 10017-7854
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876347
Loan Approval Amount (current) 876347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-7854
Project Congressional District NY-12
Number of Employees 131
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781846.04
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State