Search icon

FIRST CHOICE TRANSFER, INC.

Company Details

Name: FIRST CHOICE TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995169
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-20 180TH ST, HOLLIS, NY, United States, 11433

Contact Details

Phone +1 718-206-1422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-20 180TH ST, HOLLIS, NY, United States, 11433

Chief Executive Officer

Name Role Address
EYAL ADLER Chief Executive Officer 108-20 180TH ST, HOLLIS, NY, United States, 11433

Licenses

Number Status Type Date End date
1379668-DCA Active Business 2010-12-30 2025-04-01
0978263-DCA Inactive Business 1998-01-28 2009-04-01

History

Start date End date Type Value
1996-01-30 2007-10-05 Address 88-25 138TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150731002036 2015-07-31 BIENNIAL STATEMENT 2014-01-01
071005002553 2007-10-05 BIENNIAL STATEMENT 2006-01-01
960130000390 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-05 No data 10820 180TH ST, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 10820 180TH ST, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 10820 180TH ST, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-17 2015-10-02 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621170 DCA-MFAL INVOICED 2023-03-24 290 Manual Fee Account Licensing
3620231 RENEWAL INVOICED 2023-03-22 300 Storage Warehouse License Renewal Fee
3620232 DCA-SUS CREDITED 2023-03-22 290 Suspense Account
3448469 DCA-MFAL INVOICED 2022-05-18 590 Manual Fee Account Licensing
3312108 DCA-SUS CREDITED 2021-03-24 290 Suspense Account
3312107 RENEWAL CREDITED 2021-03-24 300 Storage Warehouse License Renewal Fee
3003099 LL VIO INVOICED 2019-03-15 500 LL - License Violation
2990715 RENEWAL INVOICED 2019-02-27 590 Storage Warehouse License Renewal Fee
2620709 LL VIO INVOICED 2017-06-06 1125 LL - License Violation
2583380 LL VIO CREDITED 2017-03-31 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-05 Pleaded FAILED TO HAVE SCHEDULE OF RATES AND CHARGES AVAILABLE FOR INSPECTION DURING BUSINESS HOURS. 1 1 No data No data
2016-06-29 Hearing Decision FAILED TO RETAIN COPIES OF RATE SCHEDULES SIGNED BY CONSUMERS. BUSINESS COULD NOT PRODUCE COPIES OF ANY SIGNED SCHEDULES 1 No data 1 No data
2016-06-29 Hearing Decision LICENSE NUMBER NOT ON CONTRACTS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575188503 2021-03-01 0202 PPP 10820 180th St, Jamaica, NY, 11433-2620
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6165
Loan Approval Amount (current) 6165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2620
Project Congressional District NY-05
Number of Employees 2
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6211.11
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State