Search icon

CHOICE TAX SOLUTIONS INC.

Company Details

Name: CHOICE TAX SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4435019
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 200 BROADHOLLOW ROAD, STE. 207, MELVILLE, NY, United States, 11747
Principal Address: 200 BROADHOLLOW ROAD, STE 207, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBY J EISENKRAFT DOS Process Agent 200 BROADHOLLOW ROAD, STE. 207, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ABBY J EISENKRAFT Chief Executive Officer 200 BROADHOLLOW ROAD, STE 207, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 200 BROADHOLLOW ROAD, STE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-12-05 2023-07-01 Address 200 BROADHOLLOW ROAD, STE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-12-05 2023-07-01 Address 200 BROADHOLLOW ROAD, STE. 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-07-23 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-23 2018-12-05 Address 200 BROADHOLLOW ROAD, STE. 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000245 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210718000036 2021-07-18 BIENNIAL STATEMENT 2021-07-18
190701060064 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181205006796 2018-12-05 BIENNIAL STATEMENT 2017-07-01
130723000969 2013-07-23 CERTIFICATE OF INCORPORATION 2013-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461758410 2021-02-17 0235 PPS 200 Broadhollow Rd Ste 207, Melville, NY, 11747-4806
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4806
Project Congressional District NY-01
Number of Employees 2
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39040.34
Forgiveness Paid Date 2021-10-06
4133687709 2020-05-01 0235 PPP 200 BROADHOLLOW ROAD STE 207, MELVILLE, NY, 11747
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41042
Loan Approval Amount (current) 41042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41484.34
Forgiveness Paid Date 2021-05-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State