Search icon

ALEXIA FIRST CHOICE INC.

Company Details

Name: ALEXIA FIRST CHOICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2012 (13 years ago)
Entity Number: 4297329
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 15352 76 RD STE 1C, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUZAL KHUDDIEVA Chief Executive Officer 15352 76 RD STE 1C, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
ALEXIA FIRST CHOICE INC. DOS Process Agent 15352 76 RD STE 1C, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 162-16 UNION TURNPIKE, STE 207, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 15352 76 RD STE 1C, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-11 Address 162-16 UNION TURNPIKE, STE 207, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2018-12-13 2024-09-11 Address 162-16 UNION TURNPIKE, STE 207, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2018-12-13 2020-09-21 Address 162-16 UNION TURNPIKE, STE 207, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2014-09-15 2018-12-13 Address 139-09 84 DR., STE. 1-A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2014-09-15 2018-12-13 Address 139-09 84 DR., STE. 1-A, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2012-09-18 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-18 2018-12-13 Address 139-09 84 DR., STE. 1-A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002222 2024-09-11 BIENNIAL STATEMENT 2024-09-11
221118003419 2022-11-18 BIENNIAL STATEMENT 2022-09-01
200921060653 2020-09-21 BIENNIAL STATEMENT 2020-09-01
181213006336 2018-12-13 BIENNIAL STATEMENT 2018-09-01
161108006301 2016-11-08 BIENNIAL STATEMENT 2016-09-01
140915006615 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120918000599 2012-09-18 CERTIFICATE OF INCORPORATION 2012-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348087800 2020-06-01 0202 PPP 14055 burdn crst 3b, brairwood, NY, 11435
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brairwood, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4212.34
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State