Search icon

CHOICE USA AGENCY INC.

Company Details

Name: CHOICE USA AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858110
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5023 16TH AVE., #2, BROOKLYN, NY, United States, 11204
Principal Address: 5023 16TH AVE, #2, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD SCHWIMMER Chief Executive Officer 5023 16TH AVE, #2, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
BERNARD SCHWIMMER C/O CHOICE USA AGENCY INC. DOS Process Agent 5023 16TH AVE., #2, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2013-09-09 2019-02-05 Address 5023 16 AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-09-09 2019-02-05 Address 5023 16 AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2009-09-21 2019-02-05 Address 5023 16TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062806 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190205060613 2019-02-05 BIENNIAL STATEMENT 2017-09-01
170217000051 2017-02-17 ANNULMENT OF DISSOLUTION 2017-02-17
DP-2164640 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130909007250 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2022-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-04-17
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:
31434.57
Total Face Value Of Loan:
31434.57
Date:
2020-04-28
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:
26250.00
Total Face Value Of Loan:
26250.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31434.57
Current Approval Amount:
31434.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31551.58
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26427.92

Date of last update: 27 Mar 2025

Sources: New York Secretary of State