Search icon

1ST CHOICE HOME CARE SERVICES, INC.

Company Details

Name: 1ST CHOICE HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382561
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: Eco-Tax inc, 1102 Avenue X apt 1A, Brooklyn, NY, United States, 11235
Principal Address: 30 Nicolosi drive, staten island, NY, United States, 10312

Contact Details

Phone +1 347-492-5982

Fax +1 347-492-5982

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
HTUJBYG546L5 2025-03-13 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11214, 2906, USA 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11214, 2906, USA

Business Information

Division Name 1ST CHOICE HOME CARE SERVICES, INC.
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2024-03-11
Entity Start Date 2006-06-28
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DILYA KHALITOVA
Role ADMINISTRATOR
Address 8501 NEW UTREACH AVENUE 2ND FL, BROOKLYN, NY, 11214, USA
Government Business
Title PRIMARY POC
Name DILYA KHALITOVA
Role ADMINISTRATOR
Address 8501 NEW UTREACH AVENUE 2ND FL, BROOKLYN, NY, 11214, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
750U0 Active Non-Manufacturer 2014-06-13 2024-03-29 2029-03-29 2025-03-13

Contact Information

POC DILYA KHALITOVA
Phone +1 646-621-5151
Address 8501 NEW UTRECHT AVE, BROOKLYN, KINGS, NY, 11214 2906, 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

DOS Process Agent

Name Role Address
1ST CHOICE HOME CARE SERVICES, INC. DOS Process Agent Eco-Tax inc, 1102 Avenue X apt 1A, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
ZEORYA GRITSAY Chief Executive Officer 8501 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-06-04 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-02-25 Address 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2024-06-04 Address 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-06-04 Address Eco-Tax inc, 1102 Avenue X apt 1A, Brooklyn, NY, 11235, USA (Type of address: Service of Process)
2022-08-12 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-04 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003100 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230225000925 2023-02-25 BIENNIAL STATEMENT 2022-06-01
210728003037 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190917000100 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
060628000817 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845007407 2020-05-15 0202 PPP 8501 New Utrecht Ave, Brooklyn, NY, 11214
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4225500
Loan Approval Amount (current) 4225500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 500
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4271393.62
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State