Search icon

CHOICE LONG ISLAND INC

Company Details

Name: CHOICE LONG ISLAND INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2014 (11 years ago)
Entity Number: 4591523
ZIP code: 12210
County: Suffolk
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 622 Third Ave, Floor 7, New York, NY, United States, 10017

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
HABIB NOOR Chief Executive Officer 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 501 5TH AVE SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-06-18 2024-06-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-06-18 2024-06-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-10-26 2021-06-18 Address 501 5TH AVE SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-10-26 2024-06-05 Address 501 5TH AVE SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-06-12 2020-10-26 Address 700 VETERANS HIGHWAY, SUITE CL140, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004401 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230202002349 2023-02-02 BIENNIAL STATEMENT 2022-06-01
210618000365 2021-06-18 CERTIFICATE OF CHANGE 2021-06-18
201026060128 2020-10-26 BIENNIAL STATEMENT 2020-06-01
140612000576 2014-06-12 APPLICATION OF AUTHORITY 2014-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126447202 2020-04-27 0235 PPP 700 VETERANS HWY STE CL140, HAUPPAUGE, NY, 11788-2966
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900060
Loan Approval Amount (current) 3900060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2966
Project Congressional District NY-02
Number of Employees 500
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3942960.66
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State