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 (33 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4JCA4
UEI Expiration Date:
2020-02-18

Business Information

Doing Business As:
FIRST CHOICE STAFFING
Activation Date:
2019-02-18
Initial Registration Date:
2006-09-06

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
545960.00
Total Face Value Of Loan:
545960.00
Date:
2020-04-28
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:
537580.00
Total Face Value Of Loan:
537580.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
537580
Current Approval Amount:
537580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
544165.36
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545960
Current Approval Amount:
545960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
550236.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State