Search icon

BEST ENTERPRISES, INC.

Company Details

Name: BEST ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507602
ZIP code: 11731
County: Queens
Place of Formation: New York
Address: 370 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST ENTERPRISES INC. 401 K PROFIT SHARING PLAN TRUST 2016 113553015 2018-10-12 BEST ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6316519524
Plan sponsor’s address 547 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731
BEST ENTERPRISES INC. 401 K PROFIT SHARING PLAN TRUST 2015 113553015 2016-05-26 BEST ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6316519524
Plan sponsor’s address 547 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing BARRY BURKE
BEST ENTERPRISES INC. 401 K PROFIT SHARING PLAN TRUST 2014 113553015 2015-07-28 BEST ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6316519524
Plan sponsor’s address 547 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing BARRY

Chief Executive Officer

Name Role Address
BARRY BURKE Chief Executive Officer 370 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
BARRY BURKE DOS Process Agent 370 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 147-03 17TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 370 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2002-06-28 2023-07-24 Address 147-03 17TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-05-08 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-08 2023-07-24 Address ATTN: LOUIS J. SEGARRA, 1900 GRAND AVE. STE 5, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724004357 2023-07-24 BIENNIAL STATEMENT 2022-05-01
020628002058 2002-06-28 BIENNIAL STATEMENT 2002-05-01
000508000614 2000-05-08 CERTIFICATE OF INCORPORATION 2000-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343209185 0214700 2018-06-06 713 3RD AVE., EAST NORTHPORT, NY, 11731
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-06-06
Emphasis L: FALL
Case Closed 2020-06-22

Related Activity

Type Accident
Activity Nr 1345462

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2018-10-30
Abatement Due Date 2018-11-09
Current Penalty 3000.0
Initial Penalty 3696.0
Contest Date 2018-11-06
Final Order 2019-03-29
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards. a) Worksite, 713 3rd Ave., East Northport, NY- Employees use A-frame ladders to perform demolition and remodeling work. The employer did not provide training to recognize the hazard and the means to minimize the hazards when using and working from ladders; on or about 6/5/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867398808 2021-04-20 0235 PPS 370 Larkfield Rd, East Northport, NY, 11731-3501
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62640
Loan Approval Amount (current) 62640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-3501
Project Congressional District NY-01
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63407.34
Forgiveness Paid Date 2022-07-18
1466047710 2020-05-01 0235 PPP 370 LARKFIELD RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65722
Loan Approval Amount (current) 65722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66319.56
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State