Search icon

THOMAS CHOI, INC.

Company Details

Name: THOMAS CHOI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2933787
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 16 NEWPORT BEACH BLVD, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS CHOI DOS Process Agent 16 NEWPORT BEACH BLVD, EAST MORICHES, NY, United States, 11940

Agent

Name Role Address
THOMAS S. CHOI Agent 16 NEWPORT BEACH BLVD., EAST MORICHES, NY, 11940

Chief Executive Officer

Name Role Address
THOMAS CHOI Chief Executive Officer 16 NEWPORT BEACH BLVD, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2003-07-23 2005-09-13 Address 16 NEWPORT BEACH BLVD., EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148770 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110809000529 2011-08-09 ANNULMENT OF DISSOLUTION 2011-08-09
DP-1975802 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070723002485 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050913002461 2005-09-13 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
2321.00
Total Face Value Of Loan:
2321.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-04
Type:
Prog Related
Address:
31 JACOBS WAY, SAGAPONACK, NY, 11962
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2321
Current Approval Amount:
2321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2329.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State