Search icon

THE BEST PAINT SUPPLIES, INC.

Company Details

Name: THE BEST PAINT SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1963 (62 years ago)
Date of dissolution: 14 Apr 2023
Entity Number: 159262
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 220-23 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 1418 APPLE LANE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN K. GOTTERBARN Chief Executive Officer 220-23 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-23 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1993-03-22 2023-12-04 Address 220-23 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1993-03-22 2023-12-04 Address 220-23 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1963-08-15 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1963-08-15 1993-03-22 Address 220-23 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002681 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
000053004305 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930322002835 1993-03-22 BIENNIAL STATEMENT 1992-08-01
C114682-2 1990-03-06 ASSUMED NAME CORP INITIAL FILING 1990-03-06
393645 1963-08-15 CERTIFICATE OF INCORPORATION 1963-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
848 CL VIO INVOICED 2000-12-11 75 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42735.00
Total Face Value Of Loan:
42735.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42735
Current Approval Amount:
42735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43033.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State