Name: | CHOICE HOME IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2013 (12 years ago) |
Date of dissolution: | 04 Aug 2022 |
Entity Number: | 4405042 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 BEA AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BOFINGER | DOS Process Agent | 3 BEA AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-17 | 2022-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-17 | 2023-02-17 | Address | 3 BEA AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217003528 | 2022-08-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-04 |
130517000567 | 2013-05-17 | CERTIFICATE OF INCORPORATION | 2013-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2453187309 | 2020-04-29 | 0235 | PPP | 71 Meadow Lane, Bayport, NY, 11705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State