Search icon

CHOICE ELECTRONICS INC

Company Details

Name: CHOICE ELECTRONICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078468
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1562 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOICE ELECTRONICS INC DOS Process Agent 1562 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
CHOICE ELECTRONICS INC Chief Executive Officer 1562 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1562 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1680 ATLANTIC AVENUE, # 301, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-03 Address 1680 ATLANTIC AVENUE, # 301, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2024-12-30 2024-12-30 Address 1680 ATLANTIC AVENUE, # 301, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-03-03 Address 1680 ATLANTIC AVENUE, # 301, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-12-30 Address 1680 ATLANTIC AVENUE, # 301, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-12-30 Address 1680 ATLANTIC AVENUE, # 301, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2017-02-01 2021-02-01 Address 1710 SAUNDERS AVE, SAINT PAUL, MN, 55116, USA (Type of address: Service of Process)
2017-02-01 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002554 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241230018851 2024-12-30 BIENNIAL STATEMENT 2024-12-30
210201062020 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201010466 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150138603 2021-03-16 0202 PPP 741 Empire Blvd, Brooklyn, NY, 11213-5306
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-5306
Project Congressional District NY-09
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.46
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308136 Other Statutory Actions 2023-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-01
Termination Date 2024-02-14
Date Issue Joined 2023-12-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CHOICE ELECTRONICS INC
Role Plaintiff
Name SOUND AROUND INC.
Role Defendant
2302612 Trademark 2023-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-05
Termination Date 2023-10-04
Section 1125
Status Terminated

Parties

Name CHOICE ELECTRONICS INC
Role Plaintiff
Name MW CONCEPTS, INC.,
Role Defendant
2207821 Trademark 2022-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 2023-05-24
Section 1125
Status Terminated

Parties

Name CHOICE ELECTRONICS INC
Role Plaintiff
Name UNITED ELECTRONICS DEAL,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State