Search icon

ANDY CHOI & CO., INC.

Company Details

Name: ANDY CHOI & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (32 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
121105006506 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101109002726 2010-11-09 BIENNIAL STATEMENT 2010-11-01
080520002689 2008-05-20 BIENNIAL STATEMENT 2006-11-01
080519000039 2008-05-19 ANNULMENT OF DISSOLUTION 2008-05-19
DP-1260708 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-14 No data 14230 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-03 No data 14230 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614407210 2020-04-28 0202 PPP 45-16 162nd Street #203, FLUSHING, NY, 11358-3342
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27907.5
Loan Approval Amount (current) 27907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-3342
Project Congressional District NY-06
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28143.16
Forgiveness Paid Date 2021-03-08
3251828401 2021-02-04 0202 PPS 4516 162nd St Ste 203, Flushing, NY, 11358-3343
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27907
Loan Approval Amount (current) 27907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3343
Project Congressional District NY-06
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28050.74
Forgiveness Paid Date 2021-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State