Search icon

CHOICE PERSONNEL, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RONALD SANCHEZ
User ID:
P1935796

Unique Entity ID

Unique Entity ID:
L89WQXZKVZZ3
CAGE Code:
7DHG7
UEI Expiration Date:
2025-11-21

Business Information

Division Name:
CHOICE PERSONNEL
Division Number:
501
Activation Date:
2024-11-25
Initial Registration Date:
2015-05-07

Commercial and government entity program

CAGE number:
7DHG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
RONALD SANCHEZ
Corporate URL:
www.choicepersonnelinc.com

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: Service of Process)
2019-03-14 2021-01-04 Address 501 5TH AVE., SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-02-07 2019-03-14 Address 51 EAST 42ND ST., STE 1610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
304400.00
Total Face Value Of Loan:
304400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Referral
Address:
1800 ARTIC AVE., BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$304,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$306,784.47
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $304,400

Court Cases

Court Case Summary

Filing Date:
2014-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

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

Court Case Summary

Filing Date:
2006-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FORD
Party Role:
Plaintiff
Party Name:
CHOICE PERSONNEL, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State