Search icon

CHOY & C GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOY & C GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446052
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-35 MAIN STREET, UNIT RP, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOY & C GROUP INC. DOS Process Agent 42-35 MAIN STREET, UNIT RP, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CHOY, STANLEY Chief Executive Officer 42-35 MAIN STREET, UNIT RP, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2002574-DCA Active Business 2014-01-14 2025-03-31

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 42-35 MAIN STREET, UNIT RP, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-08-16 2024-03-14 Address 42-35 MAIN STREET, UNIT RP, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-08-16 2024-03-14 Address 42-35 MAIN STREET, UNIT RP, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-08-19 2019-08-16 Address 43-32A 195TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-08-19 2019-08-16 Address 43-32A 195TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314004081 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210809002641 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190816060389 2019-08-16 BIENNIAL STATEMENT 2019-08-01
150819006056 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130815000426 2013-08-15 CERTIFICATE OF INCORPORATION 2013-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592844 RENEWAL INVOICED 2023-02-02 600 Garage and/or Parking Lot License Renewal Fee
3307603 RENEWAL INVOICED 2021-03-09 600 Garage and/or Parking Lot License Renewal Fee
3004583 RENEWAL INVOICED 2019-03-19 600 Garage and/or Parking Lot License Renewal Fee
2990106 DCA-SUS CREDITED 2019-02-26 550 Suspense Account
2990107 PROCESSING INVOICED 2019-02-26 50 License Processing Fee
2966318 RENEWAL CREDITED 2019-01-22 600 Garage and/or Parking Lot License Renewal Fee
2531447 LL VIO INVOICED 2017-01-12 250 LL - License Violation
2527891 RENEWAL INVOICED 2017-01-05 600 Garage and/or Parking Lot License Renewal Fee
2518249 LL VIO CREDITED 2016-12-20 500 LL - License Violation
2009933 RENEWAL INVOICED 2015-03-05 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-05 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2016-12-05 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State