Search icon

FIRST CHOICE TOOLS CORP.

Company Details

Name: FIRST CHOICE TOOLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1991 (33 years ago)
Entity Number: 1591102
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: C/O JERRY GOBLER, PO BOX 971, COMMACK, NY, United States, 11725
Principal Address: 70 STONEHURST LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY GOBLER Chief Executive Officer PO BOX 971, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JERRY GOBLER, PO BOX 971, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1998-01-22 1999-12-10 Address 15 MAKAMAH BEACH RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1997-12-12 1998-01-22 Address 15 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, 1338, USA (Type of address: Principal Executive Office)
1992-11-25 1998-01-22 Address 25 PINE TREE COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-12-12 Address 25 PINE TREE COURT, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1991-11-21 1998-01-22 Address C/O JERRY GOBLER, 25 PINE TREE COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002079 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111116002412 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091118002486 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071211002841 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051213002248 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031023002234 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011106002612 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991210002251 1999-12-10 BIENNIAL STATEMENT 1999-11-01
980122002262 1998-01-22 BIENNIAL STATEMENT 1997-11-01
971212002160 1997-12-12 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978987707 2020-05-01 0235 PPP 70 STONEHURST LN, DIX HILLS, NY, 11746-7934
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9062
Loan Approval Amount (current) 9062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DIX HILLS, SUFFOLK, NY, 11746-7934
Project Congressional District NY-01
Number of Employees 1
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9177.2
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State