Search icon

CHOICE COOKING COMPANY, INC.

Company Details

Name: CHOICE COOKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2005 (20 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 3197173
ZIP code: 06759
County: Kings
Place of Formation: New York
Address: 427 MILTON RD, LITCHFIELD, CT, United States, 06759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOICE COOKING COMPANY, INC. DOS Process Agent 427 MILTON RD, LITCHFIELD, CT, United States, 06759

Chief Executive Officer

Name Role Address
RYAN BROWN Chief Executive Officer 427 MILTON RD, LITCHFIELD, CT, United States, 06759

History

Start date End date Type Value
2021-04-16 2024-06-20 Address 427 MILTON RD, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
2021-04-16 2024-06-20 Address 427 MILTON RD, LITCHFIELD, CT, 06759, USA (Type of address: Service of Process)
2007-08-16 2021-04-16 Address 294 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-04-12 2021-04-16 Address 294 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-04-27 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620002517 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
210416060130 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190411060524 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170411006374 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150508006009 2015-05-08 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101100.00
Total Face Value Of Loan:
101100.00
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:
4665.00
Total Face Value Of Loan:
4665.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4665
Current Approval Amount:
4665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4709.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State