Search icon

CONSUMER CHOICE HOME IMPROVEMENT INC.

Company Details

Name: CONSUMER CHOICE HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3661921
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 10 SAVANNA CIRCLE, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM RIGGIO Chief Executive Officer 10 SAVANNA CIRCLE, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SAVANNA CIRCLE, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2008-04-23 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120717002702 2012-07-17 BIENNIAL STATEMENT 2012-04-01
100630002678 2010-06-30 BIENNIAL STATEMENT 2010-04-01
080423000126 2008-04-23 CERTIFICATE OF INCORPORATION 2008-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411457300 2020-05-02 0235 PPP 10 SAVANNA CIR, MOUNT SINAI, NY, 11766
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5066.85
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State