Search icon

FIRST CHOICE TRANSFER, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
6165.00
Total Face Value Of Loan:
6165.00
Date:
2020-08-27
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

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6165
Current Approval Amount:
6165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6211.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State