Search icon

BEST ASSOCIATES, LIMITED

Company Details

Name: BEST ASSOCIATES, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886999
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 6 LUBLIN WAY, STE 202, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-783-8383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
jacob berger DOS Process Agent 6 LUBLIN WAY, STE 202, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JACOB BERGER Chief Executive Officer 6 LUBLIN WAY, STE 202, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-10-24 2024-10-31 Address 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
2024-10-24 2024-10-31 Address 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-10-24 Address 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-10-24 Address 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-05-12 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-02 2024-09-04 Address 6 LUBLIN WAY STE 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001677 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
241024002857 2024-10-24 CERTIFICATE OF CHANGE BY ENTITY 2024-10-24
240904002253 2024-09-04 BIENNIAL STATEMENT 2024-09-04
170913000213 2017-09-13 CERTIFICATE OF AMENDMENT 2017-09-13
150102000009 2015-01-02 CERTIFICATE OF CHANGE 2015-01-02
141022000363 2014-10-22 CERTIFICATE OF AMENDMENT 2014-10-22
141022000359 2014-10-22 ANNULMENT OF DISSOLUTION 2014-10-22
DP-2110785 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040707000862 2004-07-07 ERRONEOUS ENTRY 2004-07-07
DP-1367899 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462427101 2020-04-15 0202 PPP 6 LUBLIN WAY - SUITE 202, Monroe, NY, 10950
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2535.68
Forgiveness Paid Date 2021-09-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State