Search icon

DRAFT CHOICE CORP.

Company Details

Name: DRAFT CHOICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033942
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 34 BRIGHTON 1ST PATH, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON BARANENKO Chief Executive Officer 34 BRIGHTON 1ST PATH, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 BRIGHTON 1ST PATH, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 34 BRIGHTON 1ST PATH, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-12-06 2024-07-05 Address 34 BRIGHTON 1ST PATH, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-01-22 2016-12-06 Address 6 HILLSIDE RD, STERLING FOREST, NY, 10979, USA (Type of address: Chief Executive Officer)
2010-12-22 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-22 2024-07-05 Address 34 BRIGHTON 1ST PATH, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002536 2024-07-05 BIENNIAL STATEMENT 2024-07-05
181210006561 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161206007011 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141208007561 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130122006673 2013-01-22 BIENNIAL STATEMENT 2012-12-01
101222000669 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292868408 2021-02-08 0202 PPP 2751 Coney Island Ave, Brooklyn, NY, 11235-5004
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5004
Project Congressional District NY-08
Number of Employees 1
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6723.08
Forgiveness Paid Date 2021-06-15
5465928804 2021-04-17 0202 PPS 2751 Coney Island Ave, Brooklyn, NY, 11235-5004
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5004
Project Congressional District NY-08
Number of Employees 2
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6742.43
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State