Search icon

ANDY CHOI & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDY CHOI & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (33 years ago)
Entity Number: 1682200
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 45-16 162ND STREET, #203, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY CHOI & CO., INC. DOS Process Agent 45-16 162ND STREET, #203, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
NAM D CHOI Chief Executive Officer 45-16 162ND STREET, #203, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2008-05-20 2016-11-01 Address 142-30 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-05-20 2016-11-01 Address 142-30 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-05-20 2016-11-01 Address 142-30 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1992-11-20 2008-05-20 Address 1524 2ND AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108001236 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201102062578 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006219 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006874 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007577 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2022597 OL VIO INVOICED 2015-03-19 800 OL - Other Violation
2022543 CL VIO CREDITED 2015-03-19 800 CL - Consumer Law Violation
2022544 OL VIO CREDITED 2015-03-19 800 OL - Other Violation
2022596 CL VIO INVOICED 2015-03-19 800 CL - Consumer Law Violation
1996997 OL VIO CREDITED 2015-02-25 800 OL - Other Violation
1996996 CL VIO CREDITED 2015-02-25 900 CL - Consumer Law Violation
1471186 OL VIO INVOICED 2013-10-24 450 OL - Other Violation
1471185 CL VIO INVOICED 2013-10-24 450 CL - Consumer Law Violation
210961 OL VIO CREDITED 2013-09-20 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-03 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer is entitled to a copy of every return 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer and tax preparer must sign every return filed 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer will not represent taxpayer at an audit, if true 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE CUSTOMERS A CURRENT, LEGIBLE COPY OF NEW YORK CITY'S CONSUMER BILL OF RIGHTS REGARDING TAX PREPARERS 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) TAX PREPARER FAILS TO POST NOTICE STATING THAT BOTH THE TAX PREPARER AND TAXPAYER MUST SIGN EVERY TAX RETURN 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) TAX PREPARER FAILS TO POST IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN AND THEREFORE FAILS IN SIX INDICATED RESPECTS 2 2 No data No data
2015-02-03 Settlement (Pre-Hearing) BUSINESS DOES NOT PROVIDE CUSTOMERS WITH A STATEMENT OF THE CHARGES FOR EACH TAX RETURN OR SCHEDULE PREPARED 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) BUSINESS DOES NOT REPRESENT TAXPAYERS AT ANY AUDIT AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 1 No data No data
2015-02-03 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
27907.00
Total Face Value Of Loan:
27907.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
27907.50
Total Face Value Of Loan:
27907.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27907.5
Current Approval Amount:
27907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28143.16
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27907
Current Approval Amount:
27907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28050.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State