Search icon

ALL CHOICE ENERGY, LLC

Headquarter

Company Details

Name: ALL CHOICE ENERGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2016 (8 years ago)
Entity Number: 5057947
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 3 SCHOOL STREET, SUITE 101B, GLEN COVE, NY, United States, 11542

Links between entities

Type Company Name Company Number State
Headquarter of ALL CHOICE ENERGY, LLC, CONNECTICUT 1261449 CONNECTICUT
Headquarter of ALL CHOICE ENERGY, LLC, ILLINOIS LLC_06480985 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TZX7B5DFSLGN14 5057947 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CHRISTOPHER POLKE, 3 SCHOOL STREET, SUITE 101B, GLEN COVE, US-NY, US, 11542
Headquarters 3 School Street, Suite 101B, Glen Cove, US-NY, US, 11542

Registration details

Registration Date 2020-11-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5057947

DOS Process Agent

Name Role Address
CHRISTOPHER POLKE DOS Process Agent 3 SCHOOL STREET, SUITE 101B, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2023-06-27 2025-03-19 Address 3 SCHOOL STREET, SUITE 101B, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2016-12-27 2023-06-27 Address 3 SCHOOL STREET, SUITE 101B, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002158 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230627002325 2023-06-27 BIENNIAL STATEMENT 2022-12-01
210910000783 2021-09-10 BIENNIAL STATEMENT 2021-09-10
180620000669 2018-06-20 CERTIFICATE OF PUBLICATION 2018-06-20
170731000726 2017-07-31 CERTIFICATE OF AMENDMENT 2017-07-31
161227010129 2016-12-27 ARTICLES OF ORGANIZATION 2016-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8361598408 2021-02-13 0235 PPS 3 School St Ste 101B, Glen Cove, NY, 11542-2548
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51187
Loan Approval Amount (current) 51187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2548
Project Congressional District NY-03
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51487.98
Forgiveness Paid Date 2021-09-22
1301157710 2020-05-01 0235 PPP 3 SCHOOL ST STE 101B, GLEN COVE, NY, 11542
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50792
Loan Approval Amount (current) 50792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51280.08
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State