Search icon

OPTIMUM CHOICE SERVICES, INC.

Company Details

Name: OPTIMUM CHOICE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2008 (17 years ago)
Entity Number: 3703827
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 425 stratton road, NEW ROCHELLE, NY, United States, 10804
Principal Address: 425 Stratton Road, New Rochelle, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 stratton road, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
ERICKA REYES Chief Executive Officer 425 STRATTON ROAD, NEW ROCHELLE, NY, United States, 10804

Form 5500 Series

Employer Identification Number (EIN):
800233516
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1429 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 425 STRATTON ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2021-10-25 2024-12-03 Address 1429 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2021-10-25 2024-12-03 Address 425 stratton road, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000840 2024-12-03 BIENNIAL STATEMENT 2024-12-03
211025002328 2021-10-25 BIENNIAL STATEMENT 2021-10-25
211025001897 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
161128000854 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
120816002685 2012-08-16 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
106821.00
Total Face Value Of Loan:
106821.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106821
Current Approval Amount:
106821
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107777.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State