Search icon

RIGHT CHOICE SUPPLY INC

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT CHOICE SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2015 (10 years ago)
Entity Number: 4794800
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 104-17 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 122 81ST AVE, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-424-8404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIGHT CHOICE SUPPLY INC DOS Process Agent 104-17 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
IRENE YAGUDAYEV Chief Executive Officer 104-17 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1033653274
Certification Date:
2021-04-19

Authorized Person:

Name:
IRENE YAGUDAYEV
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7184240727

Licenses

Number Status Type Date End date
2026887-DCA Active Business 2015-08-11 2025-03-15

History

Start date End date Type Value
2025-05-13 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-12 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-05 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-30 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-30 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220712001255 2022-07-12 BIENNIAL STATEMENT 2021-07-01
220331001355 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
181205000032 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
150724010262 2015-07-24 CERTIFICATE OF INCORPORATION 2015-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576235 RENEWAL INVOICED 2023-01-03 200 Dealer in Products for the Disabled License Renewal
3289771 RENEWAL INVOICED 2021-01-29 200 Dealer in Products for the Disabled License Renewal
2981592 RENEWAL INVOICED 2019-02-13 200 Dealer in Products for the Disabled License Renewal
2789977 LICENSE REPL INVOICED 2018-05-15 15 License Replacement Fee
2576245 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2148462 LICENSE INVOICED 2015-08-10 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
77100.00
Total Face Value Of Loan:
77100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77100
Current Approval Amount:
77100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78172.97

Court Cases

Court Case Summary

Filing Date:
2023-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ALLSTATE INSURANCE COMP,
Party Role:
Plaintiff
Party Name:
RIGHT CHOICE SUPPLY INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State