Search icon

FIRST CHOICE MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHOICE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602147
ZIP code: 11422
County: Queens
Place of Formation: New York
Activity Description: First Choice Mechanical is an HVAC mechanical contracting company that specializes in maintenance and installation.
Address: 1 Cross Island Plaza, suite 203D, Rosedale, NY, United States, 11422

Contact Details

Phone +1 718-454-4101

Phone +1 718-481-6444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Cross Island Plaza, suite 203D, Rosedale, NY, United States, 11422

Chief Executive Officer

Name Role Address
JIMMY MOYEN Chief Executive Officer 1 CROSS ISLAND PLAZA, SUITE 203D, ROSEDALE, NY, United States, 11422

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZVW5HPZ6D9P9
CAGE Code:
9T0Z7
UEI Expiration Date:
2025-01-22

Business Information

Activation Date:
2024-02-06
Initial Registration Date:
2024-01-23

Form 5500 Series

Employer Identification Number (EIN):
113585965
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2097876-DCA Active Business 2021-03-01 2025-02-28
1223896-DCA Inactive Business 2012-04-02 2013-06-30

History

Start date End date Type Value
2024-10-05 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 92-13 183RD ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 1 CROSS ISLAND PLAZA, SUITE 203D, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230823000404 2023-08-23 BIENNIAL STATEMENT 2023-02-01
130228002623 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110204003073 2011-02-04 BIENNIAL STATEMENT 2011-02-01
090128002769 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070905000487 2007-09-05 CERTIFICATE OF CHANGE 2007-09-05

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-18 2022-04-19 Defective Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615279 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615280 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3284905 BLUEDOT INVOICED 2021-01-19 100 Bluedot Fee
3254137 FINGERPRINT CREDITED 2020-11-06 75 Fingerprint Fee
3245121 EXAMHIC INVOICED 2020-10-08 50 Home Improvement Contractor Exam Fee
3245122 LICENSE INVOICED 2020-10-08 25 Home Improvement Contractor License Fee
3245119 FINGERPRINT INVOICED 2020-10-08 75 Fingerprint Fee
3245120 TRUSTFUNDHIC INVOICED 2020-10-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1119925 TRUSTFUNDHIC INVOICED 2012-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
801737 RENEWAL INVOICED 2012-04-02 75 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
55552.10
Total Face Value Of Loan:
55552.10
Date:
2020-06-05
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:
55469.00
Total Face Value Of Loan:
55469.00
Date:
2020-05-30
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
Date:
2012-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55469
Current Approval Amount:
55469
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55914.45
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55552.1
Current Approval Amount:
55552.1
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56170.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State