Search icon

CHOICE OF COLORS, INC.

Company Details

Name: CHOICE OF COLORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696436
ZIP code: 11210
County: Queens
Place of Formation: New York
Activity Description: Full service interactive agency specializing in industrial, commercial, residential painting/carting and cleaning.
Address: 3510 AVE 4 #3P, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-421-5127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VALMOND MARLOW Agent 35-10 AVE H APT 3P, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
VALMOND MARLOW DOS Process Agent 3510 AVE 4 #3P, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
VALMOND MARLOW Chief Executive Officer 3510 AVE 4 #3P, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1341887-DCA Inactive Business 2010-01-05 2013-06-30

History

Start date End date Type Value
2008-07-15 2022-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-15 2010-08-04 Address 35-10 AVE H APT 3P, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301000125 2013-03-01 CERTIFICATE OF AMENDMENT 2013-03-01
100804003102 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080715000615 2008-07-15 CERTIFICATE OF INCORPORATION 2008-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1007464 TRUSTFUNDHIC INVOICED 2011-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1048672 RENEWAL INVOICED 2011-06-25 100 Home Improvement Contractor License Renewal Fee
1007465 LICENSE INVOICED 2010-01-05 75 Home Improvement Contractor License Fee
1007467 TRUSTFUNDHIC INVOICED 2010-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1007466 FINGERPRINT INVOICED 2010-01-04 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235768609 2021-03-13 0202 PPP 3510 Avenue H Apt 3P, Brooklyn, NY, 11210-3412
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2960
Loan Approval Amount (current) 2960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3412
Project Congressional District NY-09
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3007.86
Forgiveness Paid Date 2022-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108971 Labor Management Relations Act 2021-11-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-02
Termination Date 2022-09-23
Date Issue Joined 2021-12-14
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name CHOICE OF COLORS, INC.
Role Defendant
2102322 Employee Retirement Income Security Act (ERISA) 2021-03-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2021-03-17
Termination Date 2021-06-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name CHOICE OF COLORS, INC.
Role Defendant
2100895 Labor Management Relations Act 2021-02-02 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-02
Termination Date 2021-10-08
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name CHOICE OF COLORS, INC.
Role Defendant
2007627 Employee Retirement Income Security Act (ERISA) 2020-09-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-09-17
Termination Date 2021-01-14
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name CHOICE OF COLORS, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State