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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM CHOICE SERVICES, INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800233516 2024-05-05 OPTIMUM CHOICE SERVICES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 7186842634
Plan sponsor’s address 2930 WESTCHESTER AVE, 2ND FLOOR, BRONX, NY, 10461

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
OPTIMUM CHOICE SERVICES, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800233516 2023-04-08 OPTIMUM CHOICE SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 7186842634
Plan sponsor’s address 2930 WESTCHESTER AVE, 2ND FLOOR, BRONX, NY, 10461

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES

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

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)
2021-10-22 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-28 2021-10-25 Address 2930 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2010-08-10 2021-10-25 Address 1429 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2008-08-01 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-01 2016-11-28 Address 1429 HOBART AVENUE, BRONX, NY, 10461, 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
100810002925 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801000356 2008-08-01 CERTIFICATE OF INCORPORATION 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4859958005 2020-06-26 0202 PPP 2930 WESTCHESTER AVE 2nd FL, BRONX, NY, 10461-4504
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106821
Loan Approval Amount (current) 106821
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-4504
Project Congressional District NY-14
Number of Employees 21
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107777.7
Forgiveness Paid Date 2021-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State