Search icon

FIRST CHOICE ENTERPRISES OF NEW YORK, LLC

Company Details

Name: FIRST CHOICE ENTERPRISES OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260928
ZIP code: 11228
County: Onondaga
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231129021351 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200629060020 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180604008562 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180226006149 2018-02-26 BIENNIAL STATEMENT 2016-06-01
140620006356 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120619000981 2012-06-19 ARTICLES OF ORGANIZATION 2012-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343960944 0215800 2019-04-24 4567 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-04-24
Emphasis L: FALL
Case Closed 2022-11-04

Related Activity

Type Referral
Activity Nr 1449306
Safety Yes
Type Inspection
Activity Nr 1396070
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2019-07-26
Current Penalty 1818.6
Initial Penalty 3031.0
Final Order 2019-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(6)(i): A snaphook, unless it is designed to, shall not be engaged directly to webbing or rope: a) On or about 4/24/2019, On the roof of 4567 Crossroads Park Drive: A lanyard being utilized as part of a fall arrest system was hooked back to its own webbing.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D10 I
Issuance Date 2019-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(10)(i): Except as provided in paragraph (d)(10)(ii) of this section, when lifelines were used, each employee was not attached to a separate lifeline: a) On or about 4/24/2019, On the roof of 4567 Crossroads Park Drive: Two employees were attached to the same lifeline being used as a tie off point.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2019-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(11): Lifelines were not protected against being cut or abraded: a) On or about 4/24/2019, On the roof of 4567 Crossroads Park Drive: A lanyard being utilized as part of a fall arrest system was not protected where it was in contact with the edges of a metal roof hatch.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9042377108 2020-04-15 0248 PPP 106 Jane Drive, Syracuse, NY, 13219
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253800
Loan Approval Amount (current) 253800
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 Syracuse, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 24
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256150.26
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State