Search icon

CHOICE EMPLOYEE BENEFITS GROUP LLC

Company Details

Name: CHOICE EMPLOYEE BENEFITS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2000 (25 years ago)
Entity Number: 2547922
ZIP code: 33473
County: Erie
Place of Formation: New York
Address: 8694 EAGLE PEAK PASS, BOYNTON BEACH, FL, United States, 33473

DOS Process Agent

Name Role Address
CHOICE EMPLOYEE BENEFITS GROUP LLC DOS Process Agent 8694 EAGLE PEAK PASS, BOYNTON BEACH, FL, United States, 33473

History

Start date End date Type Value
2012-08-23 2016-08-03 Address 8207 MAIN STREET, SUITE 12, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-09-03 2012-08-23 Address 8203 MAIN STREET SUITE 9, 6465 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-07-31 2010-09-03 Address PO BOX 565, 6465 TRANSIT RD, EAST AMHERST, NY, 14051, 0565, USA (Type of address: Service of Process)
2000-08-30 2008-07-31 Address 6633 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160803006924 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120823006090 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100903002775 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080731002120 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060731002051 2006-07-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
21162.00
Total Face Value Of Loan:
21162.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21162
Current Approval Amount:
21162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21321.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State