Search icon

CLASSIC CHOICE INC

Company Details

Name: CLASSIC CHOICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4740066
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 101 Franklin Ave, Mastic, NY, United States, 11950

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
DAVID BLISS DOS Process Agent 101 Franklin Ave, Mastic, NY, United States, 11950

Chief Executive Officer

Name Role Address
DAVID BLISS Chief Executive Officer 101 FRANKLIN AVE, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 110 LAKEVIEW AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 101 FRANKLIN AVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2017-04-03 2024-02-29 Address 110 LAKEVIEW AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2015-09-28 2024-02-29 Address 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2015-09-28 2024-02-29 Address 1967 WEHRIE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-04-09 2015-09-28 Address 90 STATE STREET SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-04-09 2015-09-28 Address 90 STATE STREET SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-04-09 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240229002353 2024-02-29 BIENNIAL STATEMENT 2024-02-29
170403006290 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150928000535 2015-09-28 CERTIFICATE OF CHANGE (BY AGENT) 2015-09-28
150409010293 2015-04-09 CERTIFICATE OF INCORPORATION 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832658807 2021-04-24 0235 PPP 110 Lakeview Ave, West Islip, NY, 11795-4130
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3087.66
Loan Approval Amount (current) 3087.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4130
Project Congressional District NY-02
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3130.46
Forgiveness Paid Date 2022-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State