Search icon

RIGHT CHOICE SUPPLY INC

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

Licenses

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

History

Start date End date Type Value
2025-04-17 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-07 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-28 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data 10417 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 10417 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-06 No data 6355 ALDERTON ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-06 No data 6355 ALDERTON ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542147206 2020-04-27 0202 PPP 104-17 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78172.97
Forgiveness Paid Date 2022-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305920 Civil (Rico) 2023-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 491000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-04
Termination Date 2024-01-30
Date Issue Joined 2023-10-16
Section 1962
Status Terminated

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State