Search icon

CHOICE PLANS, INC.

Company Details

Name: CHOICE PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2001 (24 years ago)
Entity Number: 2671882
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 1802 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554
Address: 1802 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1802 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JEFFREY J STEWART Chief Executive Officer 1802 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
130809006057 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110812003054 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090810002807 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070813002981 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051028002601 2005-10-28 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
45887.00
Total Face Value Of Loan:
45887.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45887
Current Approval Amount:
45887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46262.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State