Search icon

CHOICE AVIATION SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHOICE AVIATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199538
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 786 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
Principal Address: 340-3 AIRIS DRIVE, NORTH CARGO AREA, NEWARK LIBERTY AIRPORT, NJ, United States, 07114

Shares Details

Shares issued 405

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOICE AVIATION SERVICES INC. DOS Process Agent 786 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MANNY CASALINHO Chief Executive Officer 1 REVER DRIVE, FLORHAM PARK, NJ, United States, 07932

Links between entities

Type:
Headquarter of
Company Number:
1398180
State:
KENTUCKY

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 1 REVER DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 405, Par value: 0
2022-03-03 2022-03-03 Address 1 REVER DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-09-07 Address 1 REVER DRIVE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-09-07 Address 786 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003766 2023-09-07 BIENNIAL STATEMENT 2023-09-01
220303003270 2022-03-03 CERTIFICATE OF AMENDMENT 2022-03-03
210902001872 2021-09-02 BIENNIAL STATEMENT 2021-09-02
200131060196 2020-01-31 BIENNIAL STATEMENT 2019-09-01
170911010069 2017-09-11 CERTIFICATE OF INCORPORATION 2017-09-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
943810.00
Total Face Value Of Loan:
943810.00
Date:
2020-04-15
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:
1224457.00
Total Face Value Of Loan:
1224457.00

Paycheck Protection Program

Jobs Reported:
136
Initial Approval Amount:
$1,224,457
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,224,457
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,235,326.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,044,523
Utilities: $12,000
Mortgage Interest: $0
Rent: $112,125
Refinance EIDL: $0
Healthcare: $55809
Debt Interest: $0
Jobs Reported:
116
Initial Approval Amount:
$943,810
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$943,810
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$950,274.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $943,808
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State