Search icon

CHOICES RECOVERY CENTERS, LLC

Company Details

Name: CHOICES RECOVERY CENTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771147
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 51 EAST 25TH STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 EAST 25TH STREET, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
040430002011 2004-04-30 BIENNIAL STATEMENT 2004-05-01
020524000209 2002-05-24 ARTICLES OF ORGANIZATION 2002-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-10 No data 220 E 78TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271617 CL VIO INVOICED 2020-12-16 260 CL - Consumer Law Violation
3271618 OL VIO INVOICED 2020-12-16 370 OL - Other Violation
3257294 CL VIO CREDITED 2020-11-13 175 CL - Consumer Law Violation
3257295 OL VIO CREDITED 2020-11-13 250 OL - Other Violation
3233972 CL VIO VOIDED 2020-09-21 350 CL - Consumer Law Violation
3233973 OL VIO VOIDED 2020-09-21 500 OL - Other Violation
3182090 CL VIO VOIDED 2020-06-12 175 CL - Consumer Law Violation
3182091 OL VIO VOIDED 2020-06-12 250 OL - Other Violation
3171435 CL VIO VOIDED 2020-03-30 175 CL - Consumer Law Violation
3171436 OL VIO VOIDED 2020-03-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-10 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2020-02-10 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030448003 2020-06-25 0202 PPP 220 East 78th Street Choices Bookstore, NEW YORK, NY, 10075
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10822
Loan Approval Amount (current) 10822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10956.97
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State