Search icon

FIRST CHOICE NEWS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHOICE NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2005 (20 years ago)
Entity Number: 3273260
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 639 BROADWAY, NEW YORK, NY, United States, 10012
Address: 639 BROADWAY, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-477-2044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CHOICE NEWS INC. DOS Process Agent 639 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RAFFIE HADIBHAI Chief Executive Officer 639 BROADWAY, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2070114-1-DCA Active Business 2018-04-27 2023-11-30
2031954-2-DCA Active Business 2015-12-31 2024-12-31
1219735-DCA Inactive Business 2006-02-23 2015-12-31

History

Start date End date Type Value
2023-04-17 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-23 2015-12-03 Address 639 1/2 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-10-23 2015-12-03 Address 639 1/2 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-10-26 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-26 2015-12-03 Address 639 1/2 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171004007090 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151203006377 2015-12-03 BIENNIAL STATEMENT 2015-10-01
131101002076 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111025002847 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091023002717 2009-10-23 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546676 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3408431 TO VIO INVOICED 2022-01-20 2500 'TO - Tobacco Other
3388067 TO VIO VOIDED 2021-11-09 2500 'TO - Tobacco Other
3381238 TO VIO VOIDED 2021-10-18 5000 'TO - Tobacco Other
3380777 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3357472 TO VIO VOIDED 2021-08-05 2500 'TO - Tobacco Other
3267712 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3091746 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2930710 RENEWAL INVOICED 2018-11-16 200 Tobacco Retail Dealer Renewal Fee
2796591 TO VIO INVOICED 2018-06-05 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 No data No data No data
2024-12-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-12-03 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 No data No data No data
2021-07-22 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 5 5 No data No data
2018-02-12 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2015-11-27 Pleaded FAILED TO STORE TOBACCO PRODUCTS, SHISHA, E-CIGARETTES, OR HERBAL CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 1 No data No data
2014-08-01 Pleaded SELLING FLAVORED TOBACCO PRODUCT 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
13866.67
Total Face Value Of Loan:
13866.67
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:
13865.00
Total Face Value Of Loan:
13865.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13866.67
Current Approval Amount:
13866.67
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13959.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13865
Current Approval Amount:
13865
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14054.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State