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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1261449
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_06480985
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300TZX7B5DFSLGN14

Registration Details:

Initial Registration Date:
2020-11-24
Next Renewal Date:
2021-11-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51187
Current Approval Amount:
51187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51487.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50792
Current Approval Amount:
50792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51280.08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State