Search icon

FRIENDLY BEST-WAY TRANSPORTATION, INC.

Company Details

Name: FRIENDLY BEST-WAY TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1973 (52 years ago)
Entity Number: 269226
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1448 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UCHA CHANTURIA Chief Executive Officer 1448 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
UCHA CHANTURIA DOS Process Agent 1448 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1053774943

Authorized Person:

Name:
MR. SHLOMO FURMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-05-20 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-09 2021-01-25 Address 129 BEACH 118TH STREET, QUEENS, NY, 11694, USA (Type of address: Chief Executive Officer)
1973-08-29 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-08-29 2021-01-25 Address 1448 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060491 2021-01-25 BIENNIAL STATEMENT 2019-08-01
C277184-2 1999-08-06 ASSUMED NAME CORP INITIAL FILING 1999-08-06
930609003107 1993-06-09 BIENNIAL STATEMENT 1992-08-01
A95821-4 1973-08-29 CERTIFICATE OF INCORPORATION 1973-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
11838.00
Total Face Value Of Loan:
11838.00
Date:
2021-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
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:
7076.00
Total Face Value Of Loan:
7076.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11838
Current Approval Amount:
11838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11960.6
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7076
Current Approval Amount:
7076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7174.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State