Search icon

BEST FIRE, INC.

Company Details

Name: BEST FIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1997 (27 years ago)
Entity Number: 2211447
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1760 Central Avenue, Albany, NY, United States, 12205
Principal Address: 1760 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1760 Central Avenue, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
LUCAS STRITSMAN Chief Executive Officer 1760 CENTRAL AVE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141800547
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1760 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2017-03-03 2023-12-01 Address 1760 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-01-21 2017-03-03 Address 1760 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-12-23 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-23 2023-12-01 Address 1760 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039434 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230124004097 2023-01-24 BIENNIAL STATEMENT 2021-12-01
191202060958 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006349 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170303006937 2017-03-03 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
456967.00
Total Face Value Of Loan:
456967.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
456967
Current Approval Amount:
456967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
459621.16

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 869-1931
Add Date:
2006-07-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
15
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-02-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIZZO
Party Role:
Plaintiff
Party Name:
BEST FIRE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State