Search icon

FIRST CHOICE STAFFING INC.

Company Details

Name: FIRST CHOICE STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (32 years ago)
Entity Number: 1668853
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE FINEGAN Chief Executive Officer CLASSIC WESTCHESTER, 50 MAIN ST, #265, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1996-09-11 2000-09-15 Address 36 EAST 22ND STREET 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-10-04 2000-09-15 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-10-04 2000-09-15 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1992-09-25 1996-09-11 Address 875 MAMARONECK AVENUE, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305006179 2015-03-05 BIENNIAL STATEMENT 2014-09-01
120926002077 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100913002201 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828003276 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060831002563 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041215002123 2004-12-15 BIENNIAL STATEMENT 2004-09-01
020816002180 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000915002418 2000-09-15 BIENNIAL STATEMENT 2000-09-01
960911002397 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931004002732 1993-10-04 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7296498400 2021-02-11 0202 PPS 50 Main St Fl 12, White Plains, NY, 10606-1900
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545960
Loan Approval Amount (current) 545960
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1900
Project Congressional District NY-16
Number of Employees 40
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 550236.69
Forgiveness Paid Date 2021-12-14
6972717204 2020-04-28 0202 PPP 50 MAIN ST FL 12, White Plains, NY, 10606-1901
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537580
Loan Approval Amount (current) 537580
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1901
Project Congressional District NY-16
Number of Employees 68
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 544165.36
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State