Search icon

YOUR CHOICE OF NY INC

Company claim

Is this your business?

Get access!

Company Details

Name: YOUR CHOICE OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (11 years ago)
Entity Number: 4695204
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6717 11TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-484-1525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUR CHOICE OF NY INC DOS Process Agent 6717 11TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
WEI GUO Chief Executive Officer 6717 11TH AVE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1992159479

Authorized Person:

Name:
WEI GUO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
6465181699

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 5502 8TH AVENUE, 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 6717 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-11-21 2023-03-15 Address 5502 8TH AVENUE, 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2018-11-21 2023-03-15 Address 5502 8TH AVENUE, 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-11-13 2018-11-21 Address 856 56TH STREET 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315003330 2023-03-15 BIENNIAL STATEMENT 2023-01-01
181121006351 2018-11-21 BIENNIAL STATEMENT 2017-01-01
181113000492 2018-11-13 CERTIFICATE OF AMENDMENT 2018-11-13
150115010430 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201812.00
Total Face Value Of Loan:
201812.00

Paycheck Protection Program

Jobs Reported:
132
Initial Approval Amount:
$201,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$204,504.67
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $151,359
Utilities: $50,453

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State