Search icon

"D" BEST INC.

Company Details

Name: "D" BEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1990 (35 years ago)
Entity Number: 1428075
ZIP code: 07458
County: Rockland
Place of Formation: New York
Address: 6 NORTHERN DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SQUITIERI Chief Executive Officer 6 NORTHERN DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458

DOS Process Agent

Name Role Address
JOHN SQUITIERI DOS Process Agent 6 NORTHERN DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 6 NORTHERN DRIVE, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 52 MAPLEWOOD BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-06-28 2024-01-09 Address 52 MAPLEWOOD BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1990-03-06 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-06 2024-01-09 Address 52 MAPLEWOOD BLVD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003990 2024-01-09 BIENNIAL STATEMENT 2024-01-09
080303002936 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060404002567 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040303002609 2004-03-03 BIENNIAL STATEMENT 2004-03-01
000321002418 2000-03-21 BIENNIAL STATEMENT 2000-03-01
940330002708 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930628002489 1993-06-28 BIENNIAL STATEMENT 1993-03-01
C114943-3 1990-03-06 CERTIFICATE OF INCORPORATION 1990-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3879878302 2021-01-22 0202 PPS 12 Bayard Ln N, Suffern, NY, 10901-3410
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131105
Loan Approval Amount (current) 131105
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-3410
Project Congressional District NY-17
Number of Employees 10
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 132060.45
Forgiveness Paid Date 2021-10-20
8189957410 2020-05-18 0202 PPP 12 Bayard Lane, Suffern, NY, 10901
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131100
Loan Approval Amount (current) 131100
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 132964.13
Forgiveness Paid Date 2021-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State