Search icon

FIRST CHOICE GROUP CNY INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-736-5340
Contact Person:
LYNN LOOMIS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0802202

Unique Entity ID

Unique Entity ID:
FECJDUGA3DL7
CAGE Code:
4JCA4
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2006-09-06

Commercial and government entity program

CAGE number:
4JCA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-02-04

Contact Information

POC:
LYNN A. LOOMIS
Corporate URL:
http://www.firstchoicegroup.com/

Form 5500 Series

Employer Identification Number (EIN):
161439124
Plan Year:
2023
Number Of Participants:
134
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13030, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 7525 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 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 3 ELLINWOOD COURT SUITE 202, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428001248 2025-04-28 BIENNIAL STATEMENT 2025-04-28
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA26113P2716
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-08-29
Description:
ENVIRONMENTAL CONTROL UNIT
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1596322.00
Total Face Value Of Loan:
1596322.00
Date:
2020-04-15
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:
1596320.00
Total Face Value Of Loan:
1596320.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-31
Type:
Unprog Rel
Address:
COMPLETE PACKAGING SOLUTIONS LLC 935 HIAWATHA BOULEVARD EAST, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-29
Type:
Unprog Rel
Address:
7525 MORGAN ROAD, LIVERPOOL, NY, 13090
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
273
Initial Approval Amount:
$1,596,322
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,596,322
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,604,850.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,596,318
Utilities: $1
Jobs Reported:
308
Initial Approval Amount:
$1,596,320
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,596,320
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,606,918.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,575,255
Utilities: $6,200
Mortgage Interest: $0
Rent: $10,100
Refinance EIDL: $0
Healthcare: $2000
Debt Interest: $2,765

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State