Search icon

CHOICE REFRESHMENTS LLC

Company Details

Name: CHOICE REFRESHMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786491
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: PO BOX 0861, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 0861, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-07-05 2006-08-15 Address P.O. BOX 0861, PITTSFORD, NY, 14534, 0861, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060015 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180724006308 2018-07-24 BIENNIAL STATEMENT 2018-07-01
140715006101 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120712006318 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100804002176 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080804003103 2008-08-04 BIENNIAL STATEMENT 2008-07-01
070316000616 2007-03-16 CERTIFICATE OF PUBLICATION 2007-03-16
060815002081 2006-08-15 BIENNIAL STATEMENT 2006-07-01
040629002104 2004-06-29 BIENNIAL STATEMENT 2004-07-01
020705000315 2002-07-05 ARTICLES OF ORGANIZATION 2002-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191118303 2021-01-26 0219 PPS 34 Stonebrook Dr, Fairport, NY, 14450-9430
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20965
Loan Approval Amount (current) 20965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9430
Project Congressional District NY-25
Number of Employees 2
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21123.09
Forgiveness Paid Date 2021-11-02
1191147106 2020-04-10 0219 PPP 34 STONEBROOK DR, FAIRPORT, NY, 14450
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20967
Loan Approval Amount (current) 20967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21199.3
Forgiveness Paid Date 2021-05-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State