Search icon

ZEE BEST CORP.

Company Details

Name: ZEE BEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1990 (35 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 1415502
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 772 ULSTER AVE, KINGSTON, NY, United States, 12401
Address: 772 ULSTER AVENUE MALL, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZENON CHRISTOFOROU Chief Executive Officer 116 MADISON AVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 772 ULSTER AVENUE MALL, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2014-04-15 2023-11-24 Address 116 MADISON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-02-09 2014-04-15 Address 772 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-11-15 2006-02-09 Address 772 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-11-15 2006-02-09 Address 772 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-11-15 2023-11-24 Address 772 ULSTER AVENUE MALL, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1990-01-18 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-18 1993-11-15 Address 772 ULSTER AVENUE MALL, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124001377 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
140415002259 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120224002194 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100210002486 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080129002288 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060209003219 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040226002592 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020118002696 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000303002473 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980129002492 1998-01-29 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834768508 2021-02-19 0202 PPP 772 Ulster Ave, Kingston, NY, 12401-1710
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11837
Loan Approval Amount (current) 11837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1710
Project Congressional District NY-19
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11888.24
Forgiveness Paid Date 2021-08-02
6715968901 2021-05-02 0202 PPS 772 Ulster Ave, Kingston, NY, 12401-1710
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16572
Loan Approval Amount (current) 16572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1710
Project Congressional District NY-19
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16619.22
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State