Search icon

BEST MONITORING, LTD.

Company Details

Name: BEST MONITORING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1462753
ZIP code: 11530
County: Bronx
Place of Formation: New York
Address: 226 SEVENTH ST., SUITE 203, GARDEN CITY, NY, United States, 11530
Principal Address: 938 GARRISON AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEINBERG DANIELS & LASKY, ESQS. DOS Process Agent 226 SEVENTH ST., SUITE 203, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ERIC ISRAEL Chief Executive Officer 938 GARRISON AVE, BRONX, NY, United States, 10474

Filings

Filing Number Date Filed Type Effective Date
DP-1751021 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
061005002448 2006-10-05 BIENNIAL STATEMENT 2006-07-01
C165704-4 1990-07-23 CERTIFICATE OF INCORPORATION 1990-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-07 No data 1142 E 156TH ST, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2888438 SL VIO INVOICED 2018-09-21 250 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281661 0216000 2008-01-28 1345 SENECA AVENUE, BRONX, NY, 10474
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-02-06
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2008-07-28

Related Activity

Type Accident
Activity Nr 102031507

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1764838509 2021-02-19 0202 PPP 1120 Leggett Ave, Bronx, NY, 10474-6232
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6232
Project Congressional District NY-14
Number of Employees 35
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126003.42
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State