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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
16572.00
Total Face Value Of Loan:
16572.00
Date:
2021-02-19
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:
11837.00
Total Face Value Of Loan:
11837.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11837
Current Approval Amount:
11837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11888.24
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16572
Current Approval Amount:
16572
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16619.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State