Search icon

1ST CHOICE ACCOUNTING INC.

Company Details

Name: 1ST CHOICE ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2011 (13 years ago)
Entity Number: 4156197
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 Broadway, NEW YORK, NY, United States, 10036
Principal Address: 1460 Broadway, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAMAN TRIVEDI Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NAMAN TRIVEDI DOS Process Agent 1460 Broadway, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-07-22 2023-07-22 Address 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-22 2023-07-22 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-07-22 Address 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-13 2023-07-22 Address 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-06-18 2015-10-13 Address 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-06-18 2015-10-13 Address 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-06-18 2015-10-13 Address 419 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-10-21 2014-06-18 Address 260 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-10-21 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230722000598 2023-07-22 BIENNIAL STATEMENT 2021-10-01
191007060363 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180129006181 2018-01-29 BIENNIAL STATEMENT 2017-10-01
151013006248 2015-10-13 BIENNIAL STATEMENT 2015-10-01
140618006276 2014-06-18 BIENNIAL STATEMENT 2013-10-01
111021000183 2011-10-21 CERTIFICATE OF INCORPORATION 2011-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929837107 2020-04-14 0202 PPP 349 5th Avenue, NEW YORK, NY, 10016-0001
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139975
Loan Approval Amount (current) 139975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140882.78
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State