Search icon

CHOICE MONEY TRANSFER, INC.

Headquarter

Company Details

Name: CHOICE MONEY TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990511
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 70 Grand Ave, River Edge, NJ, United States, 07661
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHOICE MONEY TRANSFER, INC., MISSISSIPPI 1314150 MISSISSIPPI
Headquarter of CHOICE MONEY TRANSFER, INC., FLORIDA F12000004545 FLORIDA
Headquarter of CHOICE MONEY TRANSFER, INC., MINNESOTA 17fe3ed1-e103-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of CHOICE MONEY TRANSFER, INC., MINNESOTA e058f690-d956-ec11-91b5-00155d32b93a MINNESOTA
Headquarter of CHOICE MONEY TRANSFER, INC., KENTUCKY 1180225 KENTUCKY
Headquarter of CHOICE MONEY TRANSFER, INC., COLORADO 20171443322 COLORADO
Headquarter of CHOICE MONEY TRANSFER, INC., RHODE ISLAND 000517281 RHODE ISLAND
Headquarter of CHOICE MONEY TRANSFER, INC., CONNECTICUT 0987249 CONNECTICUT
Headquarter of CHOICE MONEY TRANSFER, INC., IDAHO 4520034 IDAHO
Headquarter of CHOICE MONEY TRANSFER, INC., ILLINOIS CORP_68785502 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS KAWULA Chief Executive Officer 3222 1ST AVE, UNIT 1213, DENVER, CO, United States, 80206

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 560 SYLVAN AVE, ENGLEWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 70 LITTLE WEST ST,, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 3222 1ST AVE, UNIT 1213, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer)
2022-12-07 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-02 2023-12-20 Address 70 LITTLE WEST ST,, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-03-21 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-03-21 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-26 2018-03-21 Address 350 FIFTH AVE., STE 2722, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-10-26 2019-12-02 Address 350 FIFTH AVE., STE 2722, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2016-10-26 2019-12-02 Address 350 FIFTH AVE., STE 2722, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231220000044 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211207002527 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202060935 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180321000264 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
171201006016 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161026006096 2016-10-26 BIENNIAL STATEMENT 2015-12-01
140127002310 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120113003020 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100211002482 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071218003054 2007-12-18 BIENNIAL STATEMENT 2007-12-01

CFPB Complaint

Complaint Id Date Received Issue Product
9244323 2024-06-12 Money was not available when promised Money transfer, virtual currency, or money service
Issue Money was not available when promised
Timely Yes
Company Choice Money Transfer, Inc.
Product Money transfer, virtual currency, or money service
Sub Product International money transfer
Date Received 2024-06-12
Submitted Via Phone
Company Response Closed with monetary relief
Consumer Disputed N/A
Date Sent To Company 2024-06-14
Consumer Consent Provided N/A
4469771 2021-06-17 Other transaction problem Money transfer, virtual currency, or money service
Issue Other transaction problem
Timely Yes
Company Choice Money Transfer, Inc.
Product Money transfer, virtual currency, or money service
Sub Product International money transfer
Date Received 2021-06-17
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed N/A
Date Sent To Company 2021-06-17
Complaint What Happened Using their online service, I started two transactions with XXXX XXXX XXXX XXXX XXXX First transaction was for an amount of {$1700.00} on XX/XX/2021 for which Money Transfer Number ( XXXX ) XXXX was generated. The second was for an amount of {$880.00} on XX/XX/2021 for which XXXX XXXX was also generated. The two transactions were all paid with my XXXX Debit card ( XXXX ) These two transactions were subsequently cancelled citing compliance reasons. Upon contact with XXXX XXXX XXXX XXXX XXXX XXXX was made to understand that refund for the two transactions usually takes between 3-business days. The first transactions was cancelled on XX/XX/2021 and the second on XX/XX/2021. Till today, several attempts on daily basis towards refund has proved futile.
Consumer Consent Provided Consent provided
6145467 2022-10-29 Unexpected or other fees Money transfer, virtual currency, or money service
Tags Servicemember
Issue Unexpected or other fees
Timely Yes
Company Choice Money Transfer, Inc.
Product Money transfer, virtual currency, or money service
Sub Product International money transfer
Date Received 2022-10-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-11-18
Complaint What Happened I made a money transfer to XXXX, at the XXXX XXXX XXXX XXXX XXXX - XXXX XXXX XXXX XXXX, XXXX NY XXXX- I sent the money through the company https : XXXX/www.smallworldfs.com/en. - CHOICE MONEY TRANSFER and other fees appear on my invoice, They are applying EXTRAS FEE in this store, abusing consumers. I read in the newspapers the fine applied on XX/XX/2022 for the same practice, but https : //www.smallworldfs.com/en CHOICE MONEY TRANSFERS. They have totally ignored the law. As a consumer I feel robbed in this store.! please help.!
Consumer Consent Provided Consent provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405302 Other Contract Actions 2024-07-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 273000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-12
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name CARIBBEAN AIRMAIL, INC.
Role Plaintiff
Name CHOICE MONEY TRANSFER, INC.
Role Defendant
1702639 Other Contract Actions 2017-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 328000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-12
Termination Date 2018-04-11
Date Issue Joined 2017-06-19
Pretrial Conference Date 2017-05-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHOICE MONEY TRANSFER, INC.
Role Plaintiff
Name SOCIETE INTERNATIONAL D,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State