Search icon

CAREERS BY CHOICE INC.

Company Details

Name: CAREERS BY CHOICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278790
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Principal Address: 5036 JERICHO TURNPIKE, C/O JOSEPH EMMETT - SUITE 308, COMMACK, NY, United States, 11725
Address: CAREERS BY CHOICE INC., 8 HOLLISE COURT, Centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAREERS BY CHOICE INC. DOS Process Agent CAREERS BY CHOICE INC., 8 HOLLISE COURT, Centerport, NY, United States, 11721

Chief Executive Officer

Name Role Address
MARJORIE FELD Chief Executive Officer 434 EAST MAIN STREET, #3, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2000-07-21 2020-07-01 Address 205 EAST MAIN ST, HUNTINGTON, NY, 11743, 3015, USA (Type of address: Chief Executive Officer)
2000-07-21 2020-07-01 Address 205 EAST MAIN ST, HUNTINGTON, NY, 11743, 3015, USA (Type of address: Service of Process)
1998-07-14 2000-07-21 Address 48 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801001232 2022-08-01 BIENNIAL STATEMENT 2022-07-01
200701060671 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006638 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006077 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120706006167 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100720002804 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080716002559 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060628002751 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040727002560 2004-07-27 BIENNIAL STATEMENT 2004-07-01
000721002679 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581548607 2021-03-26 0235 PPP 8 Hollise Ct 434 East Main Street #3, Centerport, NY, 11721-1108
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1108
Project Congressional District NY-01
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7535.21
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State