Search icon

1ST CHOICE CAREER INSTITUTE, INC.

Company Details

Name: 1ST CHOICE CAREER INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5065909
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: Eco-Tax inc, 1102 Avenue X apt 1A, Brooklyn, NY, United States, 11235
Principal Address: 30 Nicolosi Drive, Staten Island, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZEORYA GRITSAY DOS Process Agent Eco-Tax inc, 1102 Avenue X apt 1A, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
ZEORYA GRITSAY Chief Executive Officer 8501 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11224

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PW5VXVS2SQE4
CAGE Code:
9HCL6
UEI Expiration Date:
2024-02-23

Business Information

Activation Date:
2023-03-22
Initial Registration Date:
2023-02-17

History

Start date End date Type Value
2023-02-25 2023-02-25 Address 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-11 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-11 2023-02-25 Address 2517 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000943 2023-02-25 BIENNIAL STATEMENT 2023-01-01
210805002170 2021-08-05 BIENNIAL STATEMENT 2021-08-05
170111000115 2017-01-11 CERTIFICATE OF INCORPORATION 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
14127.00
Total Face Value Of Loan:
14127.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2020-05-04
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:
8195.00
Total Face Value Of Loan:
8195.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8195
Current Approval Amount:
8195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8289.97
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14127
Current Approval Amount:
14127
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14185.08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State