Search icon

BEST SHOT VIDEO INC.

Company Details

Name: BEST SHOT VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1990 (35 years ago)
Entity Number: 1449037
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 81 PONDFIELD RD #152, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM SHANKER Chief Executive Officer 81 PONDFIELD RD #152, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 PONDFIELD RD #152, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1996-05-21 2002-05-07 Address 20 RIDGEWAY ST, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1996-05-21 2002-05-07 Address 20 RIDGEWAY ST, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1996-05-21 2002-05-07 Address 20 RIDGEWAY ST, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
1992-12-14 1996-05-21 Address 136 E 55TH ST, #9E, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-14 1996-05-21 Address 136 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-14 1996-05-21 Address 136 E 55TH ST, #9E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-05-23 1992-12-14 Address 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061603 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160512006790 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140515006094 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120625002049 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100728002340 2010-07-28 BIENNIAL STATEMENT 2010-05-01
080711002094 2008-07-11 BIENNIAL STATEMENT 2008-05-01
040519002780 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020507002949 2002-05-07 BIENNIAL STATEMENT 2002-05-01
980707002254 1998-07-07 BIENNIAL STATEMENT 1998-05-01
960521002512 1996-05-21 BIENNIAL STATEMENT 1994-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970197203 2020-04-28 0202 PPP 81 Pondfield Rd, Bronxville, NY, 10708-3818
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-3818
Project Congressional District NY-16
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21041.51
Forgiveness Paid Date 2021-06-29
1459488308 2021-01-17 0202 PPS 81 Pondfield Rd, Bronxville, NY, 10708-3818
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-3818
Project Congressional District NY-16
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17587.01
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State