Search icon

BEST FRENDZ, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
82468.57
Total Face Value Of Loan:
82468.57
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
82268.00
Total Face Value Of Loan:
82268.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82468.57
Current Approval Amount:
82468.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82885.49
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82268
Current Approval Amount:
82268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83527.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State