Search icon

FIRST CHOICE GROUP CNY INC.

Company Details

Name: FIRST CHOICE GROUP CNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1993 (32 years ago)
Entity Number: 1720273
ZIP code: 13090
County: Oneida
Place of Formation: New York
Address: 7525 Morgan Road, Liverpool, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FECJDUGA3DL7 2025-04-10 7525 MORGAN ROAD, LIVERPOOL, NY, 13090, 3538, USA 131 ORISKANY BLVD., SUITE 3E, WHITESBORO, NY, 13492, USA

Business Information

URL http://www.firstchoicegroup.com/
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-04-12
Initial Registration Date 2006-09-06
Entity Start Date 2001-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541214, 541611, 541612, 541990, 561110, 561210, 561311, 561312, 561320, 561990
Product and Service Codes R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE R WILLIAMS
Role CEO
Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13090, USA
Title ALTERNATE POC
Name MICHELE R WILLIAMS
Role CEO
Address 7525 MORGAN RD, LIVERPOOL, NY, 13090, USA
Government Business
Title PRIMARY POC
Name LYNN A LOOMIS
Role VICE PRESIDENT
Address 131 ORISKANY BLVD., SUITE 3E, WHITESBORO, NY, 13492, USA
Title ALTERNATE POC
Name LYNN A LOOMIS
Role VICE PRESIDENT
Address 131 ORISKANY BLVD STE 3E, WHITESBORO, NY, 13492, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JCA4 Active Non-Manufacturer 2006-09-06 2024-04-12 2029-04-12 2025-04-10

Contact Information

POC LYNN A. LOOMIS
Phone +1 315-736-3884
Fax +1 315-736-5340
Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13090 3538, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2023 161439124 2024-09-25 FIRST CHOICE GROUP CNY, INC. 134
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363884
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing LYNN LOOMIS
Valid signature Filed with authorized/valid electronic signature
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2022 161439124 2023-10-03 FIRST CHOICE GROUP CNY, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363884
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2021 161439124 2022-05-02 FIRST CHOICE GROUP CNY, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363884
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2020 161439124 2021-05-13 FIRST CHOICE GROUP CNY, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363884
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2019 161439124 2020-10-12 FIRST CHOICE GROUP CNY, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363083
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2018 161439124 2019-10-08 FIRST CHOICE GROUP CNY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363083
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2017 161439124 2018-10-10 FIRST CHOICE GROUP CNY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363083
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2016 161439124 2017-10-12 FIRST CHOICE GROUP CNY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363083
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2015 161439124 2016-06-20 FIRST CHOICE GROUP CNY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363083
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing LYNN LOOMIS
FIRST CHOICE GROUP CNY, INC. RETIREMENT SAVINGS PLAN 2014 161439124 2015-10-08 FIRST CHOICE GROUP CNY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 3157363083
Plan sponsor’s address 131 ORISKANY BLVD, SUITE 3E, WHITESBORO, NY, 134921319

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing LYNN LOOMIS

Chief Executive Officer

Name Role Address
MICHELE WILLIAMS Chief Executive Officer 7525 MORGAN ROAD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7525 Morgan Road, Liverpool, NY, United States, 13090

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 3 ELLINWOOD COURT SUITE 202, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13030, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-03 Address 7525 Morgan Road, Liverpool, NY, 13030, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 3 ELLINWOOD COURT SUITE 202, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-03 Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13030, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13030, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-03 Address 3 ELLINWOOD COURT SUITE 202, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-28 2023-03-15 Address 3 ELLINWOOD COURT SUITE 202, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403001695 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230315000709 2023-03-15 BIENNIAL STATEMENT 2021-04-01
010517002533 2001-05-17 BIENNIAL STATEMENT 2001-04-01
010129000519 2001-01-29 CERTIFICATE OF AMENDMENT 2001-01-29
990520002200 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970416002273 1997-04-16 BIENNIAL STATEMENT 1997-04-01
950828002131 1995-08-28 BIENNIAL STATEMENT 1995-04-01
930421000246 1993-04-21 CERTIFICATE OF INCORPORATION 1993-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342508660 0215800 2017-07-31 COMPLETE PACKAGING SOLUTIONS LLC 935 HIAWATHA BOULEVARD EAST, SYRACUSE, NY, 13208
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-10-24
Case Closed 2017-12-06

Related Activity

Type Inspection
Activity Nr 1241249
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-10-26
Abatement Due Date 2017-11-30
Current Penalty 7605.0
Initial Penalty 7605.0
Final Order 2017-11-19
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the Complete Packaging Solutions, LLC facility, on or about 6/21/2017: The employer did not ensure that employees assigned to work in the dry department at Complete Packaging Solutions, LLC were provided with adequate hazard communication training including the location of the written hazard communication program and SDS sheets, the hazards of products in the work area, container label information, pictograms, and information found on SDS sheets. Employees were exposed to hazardous chemicals including corrosive Dark Green Pods Non Chlorine Shock Oxidizer for Pools. Abatement certification must be submitted for this item. First Choice Group CNY, Inc. was previously cited for a violation of this occupational safety and health standard, which was contained in OSHA inspection number 1180464, citation number 1, item number 1 and was affirmed as a final order on 10/10/2016, with respect to a workplace located at 7525 Morgan Road, Liverpool, NY 13090.
341804649 0215800 2016-09-29 7525 MORGAN ROAD, LIVERPOOL, NY, 13090
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2016-09-30
Case Closed 2016-10-25

Related Activity

Type Inspection
Activity Nr 1145047
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-10-03
Abatement Due Date 2016-11-07
Current Penalty 2805.75
Initial Penalty 3741.0
Final Order 2016-10-10
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) At XTO Incorporated, on or about 5/5/16: Employees were exposed to hazardous chemicals such as, but not limited to: toluene and were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4324308307 2021-01-23 0248 PPS 7525 Morgan Rd, Liverpool, NY, 13090-3538
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1596322
Loan Approval Amount (current) 1596322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-3538
Project Congressional District NY-22
Number of Employees 273
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1604850.3
Forgiveness Paid Date 2021-08-13
8569037102 2020-04-15 0248 PPP 7525 Morgan Road, Liverpool, NY, 13090
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1596320
Loan Approval Amount (current) 1596320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 308
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1606918.34
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0802202 FIRST CHOICE GROUP CNY INC - FECJDUGA3DL7 7525 MORGAN ROAD, LIVERPOOL, NY, 13090-3538
Capabilities Statement Link -
Phone Number 315-736-3884
Fax Number 315-736-5340
E-mail Address lloomis@firstchoicegroup.com
WWW Page http://www.firstchoicegroup.com/
E-Commerce Website -
Contact Person LYNN LOOMIS
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 4JCA4
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 541214
NAICS Code's Description Payroll Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State