Search icon

CHOICE PERSONNEL, INC.

Company Details

Name: CHOICE PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1974 (51 years ago)
Entity Number: 337636
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 525 EAST 72ND ST, # 46 I, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L89WQXZKVZZ3 2024-08-28 622 3RD AVE, FL 7, NEW YORK, NY, 10017, 6723, USA 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA

Business Information

Doing Business As CHOICE PERSONNEL INC
URL www.choicepersonnelinc.com
Division Name CHOICE PERSONNEL
Division Number 501
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-31
Initial Registration Date 2015-05-07
Entity Start Date 1974-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD SANCHEZ
Role COMPLIANCE OFFICER
Address 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name RONALD SANCHEZ
Role COMPLIANCE OFFICER
Address 622 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DHG7 Active Non-Manufacturer 2015-05-20 2024-08-22 2029-08-22 2025-08-20

Contact Information

POC MICHAEL RICHARDS
Phone +1 212-683-0045
Address 622 3RD AVE, NEW YORK, NY, 10017 6723, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEPHEN KLEIN Chief Executive Officer 525 EAST 72ND ST, # 46 I, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
CHOICE PERSONNEL, INC. DOS Process Agent 525 EAST 72ND ST, # 46 I, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-03-14 2021-01-04 Address 501 5TH AVE., SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-03-14 2021-01-04 Address 501 5TH AVE., SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-02-07 2019-03-14 Address 51 EAST 42ND ST., STE 1610, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-02-07 2019-03-14 Address 51 EAST 42ND ST., STE 1610, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-02-07 2019-03-14 Address 51 EAST 42ND ST., STE 1610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-02-07 Address 18 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-03-20 2008-02-07 Address 18 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-03-23 2008-02-07 Address 14 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-09 2006-03-20 Address 18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-09 2006-03-20 Address 18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104063037 2021-01-04 BIENNIAL STATEMENT 2020-02-01
190314002007 2019-03-14 BIENNIAL STATEMENT 2018-02-01
120326002818 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100323002280 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080207003145 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060320002529 2006-03-20 BIENNIAL STATEMENT 2006-02-01
C344205-2 2004-03-09 ASSUMED NAME CORP INITIAL FILING 2004-03-09
020215002259 2002-02-15 BIENNIAL STATEMENT 2002-02-01
980304002190 1998-03-04 BIENNIAL STATEMENT 1998-02-01
940323002482 1994-03-23 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339039075 0214700 2013-04-23 1800 ARTIC AVE., BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-04-23
Case Closed 2013-08-21

Related Activity

Type Referral
Activity Nr 814761
Safety Yes
Type Inspection
Activity Nr 901905
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592677200 2020-04-15 0202 PPP 501 FIFTH AVENUE SUITE 1601, NEW YORK, NY, 10017-7854
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304400
Loan Approval Amount (current) 304400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-7854
Project Congressional District NY-12
Number of Employees 36
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306784.47
Forgiveness Paid Date 2021-02-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1935796 CHOICE PERSONNEL, INC. - L89WQXZKVZZ3 622 3RD AVE, FL 7, NEW YORK, NY, 10017-6723
Capabilities Statement Link -
Phone Number 212-683-0045
Fax Number -
E-mail Address compliance@choiceco.com
WWW Page www.choicepersonnelinc.com
E-Commerce Website -
Contact Person RONALD SANCHEZ
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7DHG7
Year Established 1974
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541930
NAICS Code's Description Translation and Interpretation Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0607200 Civil Rights Employment 2006-09-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-20
Termination Date 2009-01-13
Date Issue Joined 2007-05-11
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name FORD
Role Plaintiff
Name CHOICE PERSONNEL, INC.
Role Defendant
1409589 Other Civil Rights 2014-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-24
Termination Date 2015-06-15
Section 0621
Fee Status FP
Status Terminated

Parties

Name CHOICE PERSONNEL, INC.
Role Defendant
Name MIKELL
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State