Search icon

FIRST CHOICE AUTO LEASING INC.

Company Details

Name: FIRST CHOICE AUTO LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716564
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4705 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CHOICE AUTO LEASING INC. DOS Process Agent 4705 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
FEIGE FLEISCHER Chief Executive Officer 4910 15TH AVENUE #1M, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-09-06 2020-09-02 Address 4705 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-09-24 2016-09-06 Address 1742 48 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-09-04 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-04 2016-09-06 Address 1742 48TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061860 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009137 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906008084 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903007111 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120924006307 2012-09-24 BIENNIAL STATEMENT 2012-09-01
080904000609 2008-09-04 CERTIFICATE OF INCORPORATION 2008-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7576228307 2021-01-28 0202 PPS 4705 New Utrecht Ave, Brooklyn, NY, 11219-2510
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2510
Project Congressional District NY-10
Number of Employees 3
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9801.29
Forgiveness Paid Date 2021-08-20
9152527302 2020-05-01 0202 PPP 4705 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8891.6
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State