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

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

Form 5500 Series

Employer Identification Number (EIN):
262807507
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
47290.30
Total Face Value Of Loan:
47290.30
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2017-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47290.3
Current Approval Amount:
47290.3
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47590.88
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45662.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State