Search icon

CHOICEWORX LLC

Company Details

Name: CHOICEWORX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2017 (8 years ago)
Date of dissolution: 12 Jun 2020
Entity Number: 5135361
ZIP code: 10018
County: Nassau
Place of Formation: Delaware
Address: ATTN: SAM GROSS, 25 WEST 39TH STREET, 14TH FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: SAM GROSS, 25 WEST 39TH STREET, 14TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-05-11 2020-06-12 Address 480 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612000163 2020-06-12 SURRENDER OF AUTHORITY 2020-06-12
170809000694 2017-08-09 CERTIFICATE OF PUBLICATION 2017-08-09
170511000298 2017-05-11 APPLICATION OF AUTHORITY 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8536367307 2020-05-01 0202 PPP 25 West 39th Street - 14th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27662
Loan Approval Amount (current) 27662
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 511210
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 27980.53
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State