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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-25 No data 22023 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 22023 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No 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
848 CL VIO INVOICED 2000-12-11 75 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086457707 2020-05-01 0202 PPP 22023 JAMAICA AVE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42735
Loan Approval Amount (current) 42735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43033.98
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State