Search icon

CHOICE BUSINESS CONNECTIONS INC.

Headquarter

Company Details

Name: CHOICE BUSINESS CONNECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2018 (7 years ago)
Entity Number: 5343688
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 135 Eileen Way, Syosset, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHOICE BUSINESS CONNECTIONS INC., FLORIDA F18000005516 FLORIDA
Headquarter of CHOICE BUSINESS CONNECTIONS INC., ILLINOIS CORP_71772667 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOICE BUSINESS CONNECTIONS INC. 401(K) PLAN 2023 830608073 2024-06-18 CHOICE BUSINESS CONNECTIONS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 5163804444
Plan sponsor’s address 135 EILEEN WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing TERI MIRABELLA
CHOICE BUSINESS CONNECTIONS INC. 401(K) PLAN 2022 830608073 2023-06-22 CHOICE BUSINESS CONNECTIONS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 5163804444
Plan sponsor’s address 135 EILEEN WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing TERI MIRABELLA

DOS Process Agent

Name Role Address
DARREN SADANA DOS Process Agent 135 Eileen Way, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
TARUN SADANA Chief Executive Officer 135 EILEEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-08 2024-07-17 Address 135 Eileen Way, Syosset, NY, 11791, USA (Type of address: Service of Process)
2023-12-08 2024-07-17 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-12-08 Address 135 Eileen Way, Syosset, NY, 11791, USA (Type of address: Service of Process)
2023-05-09 2023-12-08 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-05-17 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-17 2023-05-09 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717003812 2024-07-17 BIENNIAL STATEMENT 2024-07-17
231208001943 2023-12-08 CERTIFICATE OF AMENDMENT 2023-12-08
230509001273 2023-05-09 BIENNIAL STATEMENT 2022-05-01
180517010496 2018-05-17 CERTIFICATE OF INCORPORATION 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454457008 2020-04-05 0235 PPP 135 Eileen Way, SYOSSET, NY, 11791-5302
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5302
Project Congressional District NY-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145440
Forgiveness Paid Date 2021-04-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State