Search icon

1ST CHOICE BUILDING SERVICES INC.

Company Details

Name: 1ST CHOICE BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686414
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2023 262807507 2024-11-12 1ST CHOICE BUILDING SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-11-08
Name of individual signing JOSEPH LEARIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-08
Name of individual signing JOSEPH LEARIE
Valid signature Filed with authorized/valid electronic signature
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2023 262807507 2024-02-15 1ST CHOICE BUILDING SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-02-15
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2024-02-15
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2022 262807507 2023-07-31 1ST CHOICE BUILDING SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2021 262807507 2022-07-14 1ST CHOICE BUILDING SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2020 262807507 2021-09-29 1ST CHOICE BUILDING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2019 262807507 2020-09-18 1ST CHOICE BUILDING SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2020-09-18
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2018 262807507 2019-04-24 1ST CHOICE BUILDING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2019-04-24
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2017 262807507 2018-10-01 1ST CHOICE BUILDING SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2018-09-28
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2016 262807507 2017-10-10 1ST CHOICE BUILDING SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing JOSEPH LEARIE
1ST CHOICE BUILDING SERVICES 401(K) PLAN 2015 262807507 2016-10-11 1ST CHOICE BUILDING SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561720
Sponsor’s telephone number 5852885434
Plan sponsor’s address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JOSEPH LEARIE
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing JOSEPH LEARIE

Chief Executive Officer

Name Role Address
JOSEPH LEARIE Chief Executive Officer 40 HUMBOLDT ST., ROCHESTER, NY, United States, 14609

Agent

Name Role Address
MICHAEL PHILLIPS Agent 4001 E HENRIETTA ROD, HENRIETTA, NY, 14467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2010-08-20 2014-06-23 Address PO BOX 10423, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2010-08-20 2012-07-19 Address 4001 E HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
2008-06-19 2012-07-19 Address 4001 E. HENRIETTA ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605060801 2020-06-05 BIENNIAL STATEMENT 2020-06-01
140623006508 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120719002925 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100820002418 2010-08-20 BIENNIAL STATEMENT 2010-06-01
080619000042 2008-06-19 CERTIFICATE OF INCORPORATION 2008-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339478309 2021-01-25 0219 PPS 40 Humboldt St Ste 114, Rochester, NY, 14609-7400
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47290.3
Loan Approval Amount (current) 47290.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7400
Project Congressional District NY-25
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47590.88
Forgiveness Paid Date 2021-09-22
8684937009 2020-04-08 0219 PPP 40 Homboldt St Suite 114, ROCHESTER, NY, 14609
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45662.45
Forgiveness Paid Date 2020-11-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State