Search icon

BEST FRENDZ, INC.

Company Details

Name: BEST FRENDZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1994 (31 years ago)
Entity Number: 1798765
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 750 CHESTNUT RIDGE DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 CHESTNUT RIDGE DRIVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JUDITH G. FRIEDMAN Chief Executive Officer 750 CHESTNUT RIDGE DRIVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2006-08-11 2019-11-13 Address 750 CHESTNUT RIDGE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-08-11 2019-11-13 Address 750 CHESTNUT RIDGE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2006-08-11 2019-11-13 Address 750 CHESTNUT RIDGE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1996-06-24 2006-08-11 Address 8 MOSIER COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1996-06-24 2006-08-11 Address 8 MOSIER COURT, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1994-02-28 2006-08-11 Address 8 MOSIER COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113002000 2019-11-13 BIENNIAL STATEMENT 2018-02-01
060811002837 2006-08-11 AMENDMENT TO BIENNIAL STATEMENT 2006-02-01
060811000497 2006-08-11 CERTIFICATE OF CHANGE 2006-08-11
060330003223 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040130002734 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020215002110 2002-02-15 BIENNIAL STATEMENT 2002-02-01
980508002630 1998-05-08 BIENNIAL STATEMENT 1998-02-01
960624002472 1996-06-24 BIENNIAL STATEMENT 1996-02-01
940228000117 1994-02-28 CERTIFICATE OF INCORPORATION 1994-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618958509 2021-03-06 0202 PPS 382 Route 59 Ste 266, Airmont, NY, 10952-3422
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82468.57
Loan Approval Amount (current) 82468.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3422
Project Congressional District NY-17
Number of Employees 11
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82885.49
Forgiveness Paid Date 2021-09-13
6142007302 2020-04-30 0202 PPP 382 Rt 59 Suite 266, Monsey, NY, 10952
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82268
Loan Approval Amount (current) 82268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83527.94
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State