Search icon

CHOYA, INC.

Headquarter

Company Details

Name: CHOYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2013 (12 years ago)
Entity Number: 4383205
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 40 CONCORD ST, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHOYA, INC., FLORIDA F15000001505 FLORIDA
Headquarter of CHOYA, INC., FLORIDA F24000004365 FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CONCORD ST, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
CHOYA GIBSON Chief Executive Officer 40 CONCORD ST, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 40 CONCORD ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-08 2024-08-08 Address 1199 EAST 53RD STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2015-05-27 2024-08-08 Address 1199 EAST 53RD STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2013-04-03 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-04-03 2024-08-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2013-04-03 2024-08-08 Address 1199 EAST 53RD STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003979 2024-08-08 BIENNIAL STATEMENT 2024-08-08
150527006148 2015-05-27 BIENNIAL STATEMENT 2015-04-01
130403000764 2013-04-03 CERTIFICATE OF INCORPORATION 2013-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2884817408 2020-05-06 0202 PPP 1199 East 53rd Street, Brooklyn, NY, 11234
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115172
Loan Approval Amount (current) 115172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116602.05
Forgiveness Paid Date 2021-07-29
3262768402 2021-02-04 0202 PPS 1199 E 53rd St, Brooklyn, NY, 11234-2356
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116490
Loan Approval Amount (current) 116490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-2356
Project Congressional District NY-09
Number of Employees 13
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117182.47
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State