Search icon

BEST RESOURCE CENTER, INC.

Company Details

Name: BEST RESOURCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438570
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 206 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YG6WSFJJ8JJ5 2025-02-05 49 GRAND ST, NEWBURGH, NY, 12550, 4273, USA 49 GRAND ST, NEWBURGH, NY, 12550, 4611, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-23
Initial Registration Date 2017-05-05
Entity Start Date 1999-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VERA BEST
Role EXECUTIVE DIRECTOR
Address 49 GRAND STREET, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name VERA BEST
Role EXECUTIVE DIRECTOR
Address 49 GRAND STREET, NEWBURGH, NY, 12550, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O VERA BEST DOS Process Agent 206 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
991110000825 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2008JLFX0518 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2008-05-01 2010-04-30 NEWBURGH YOUTH VIOLENCE & GANG PREVENTION PROJECT
Recipient BEST RESOURCE CENTER INC
Recipient Name Raw BEST RESOURCE CENTER INC
Recipient Address 49 GRAND STREET, NEWBURGH, ORANGE, NEW YORK, 12550-4611, UNITED STATES
Obligated Amount 286191.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704078507 2021-03-04 0202 PPS 49 Grand St, Newburgh, NY, 12550-4273
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31980
Loan Approval Amount (current) 31980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-4273
Project Congressional District NY-18
Number of Employees 16
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32298.05
Forgiveness Paid Date 2022-03-17
4971577405 2020-05-11 0202 PPP 49 Grand St, NEWBURGH, NY, 12550
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25249.32
Forgiveness Paid Date 2021-05-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State