Search icon

BUILDERS CHOICE OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUILDERS CHOICE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775634
ZIP code: 10952
County: Orange
Place of Formation: New York
Address: 21 Remsen, #101, Monsey, NY, United States, 10952
Principal Address: 149 ELM ST, #101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Remsen, #101, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
BERISH SCHONBRUN Chief Executive Officer 149 ELM ST, #101, MONROE, NY, United States, 10950

Links between entities

Type:
Headquarter of
Company Number:
1288039
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Address 149 ELM ST, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-06-03 Address 21 Remsen, #101, Monsey, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005061 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231024003821 2023-10-24 BIENNIAL STATEMENT 2022-06-01
181011006099 2018-10-11 BIENNIAL STATEMENT 2018-06-01
141021002031 2014-10-21 BIENNIAL STATEMENT 2014-06-01
020606000381 2002-06-06 CERTIFICATE OF INCORPORATION 2002-06-06

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:
90000.00
Total Face Value Of Loan:
90000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-24
Type:
Planned
Address:
57 TOWER DRIVE RESIDENCE INN, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91024.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State