Search icon

BEST INDUSTRIES INC.

Company Details

Name: BEST INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816512
ZIP code: 11354
County: Kings
Place of Formation: New York
Principal Address: 42 5TH AVE., BROOKLYN, NY, United States, 11217
Address: 135-05 38TH AVE. #2A, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-609-2888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-05 38TH AVE. #2A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOHN TSAO Chief Executive Officer 42 5TH AVE., BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
2004522-1137-DCA Inactive Business 2014-03-10 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
060426002297 2006-04-26 BIENNIAL STATEMENT 2006-04-01
041117002452 2004-11-17 BIENNIAL STATEMENT 2004-04-01
000627002355 2000-06-27 BIENNIAL STATEMENT 2000-04-01
940429000379 1994-04-29 CERTIFICATE OF INCORPORATION 1994-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 No data 46 CLINTON AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 75 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 75 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-17 No data 75 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-16 No data 75 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-17 No data 75 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 75 CLASSON AVE, Brooklyn, BROOKLYN, NY, 11205 Pass 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
2212273 RENEWAL INVOICED 2015-11-09 110 Cigarette Retail Dealer Renewal Fee
2110918 PETROL-19 INVOICED 2015-06-23 160 PETROL PUMP BLEND
1601987 LICENSE INVOICED 2014-02-26 110 Cigarette Retail Dealer License Fee
1586903 PETROL-19 INVOICED 2014-02-10 160 PETROL PUMP BLEND

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934048902 2021-05-01 0202 PPP 46 Clinton Ave, Brooklyn, NY, 11205-1107
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14005
Loan Approval Amount (current) 14005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1107
Project Congressional District NY-07
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14079.05
Forgiveness Paid Date 2021-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State