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
090921000036 2009-09-21 CERTIFICATE OF INCORPORATION 2009-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998228804 2021-04-17 0202 PPS 5023 16th Ave, Brooklyn, NY, 11204-1440
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31434.57
Loan Approval Amount (current) 31434.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1440
Project Congressional District NY-09
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31551.58
Forgiveness Paid Date 2021-09-07
3836787205 2020-04-27 0202 PPP 5023 16th ave, brooklyn, NY, 11204-1440
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11204-1440
Project Congressional District NY-09
Number of Employees 4
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26427.92
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State