Search icon

1ST CHOICE INTERIORS, INC

Company Details

Name: 1ST CHOICE INTERIORS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398073
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 13 E. STONE STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
1ST CHOICE INTERIORS, INC DOS Process Agent 13 E. STONE STREET, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
180823010047 2018-08-23 CERTIFICATE OF INCORPORATION 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4889847110 2020-04-13 0202 PPP 13 E Stone Street, Newburgh, NY, 12550-1904
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Newburgh, ORANGE, NY, 12550-1904
Project Congressional District NY-18
Number of Employees 8
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22554.77
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State