Search icon

ML BEST CONSTRUCTION INC.

Company Details

Name: ML BEST CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2001 (23 years ago)
Entity Number: 2710461
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 1365 STRAIGHT PATH, WYANDANCH, NY, United States, 11798
Principal Address: 168 WICKS ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MANUEL M. LEMA Agent 1365 STRAIGHT PATH, WYANDANCH, NY, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1365 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
MANUEL M LEMA Chief Executive Officer 1365 STRIGHT PATH, WYANDANCH, NY, United States, 11798

Licenses

Number Status Type Date End date
1211932-DCA Active Business 2005-10-07 2025-02-28

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1365 STRIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 1365 STRIGHT PATH, WYANDONCH, NY, 11798, USA (Type of address: Chief Executive Officer)
2020-01-14 2023-12-01 Address 1365 STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Registered Agent)
2020-01-14 2023-12-01 Address 1365 STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038037 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220503003399 2022-05-03 BIENNIAL STATEMENT 2021-12-01
200114000034 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14
170103002045 2017-01-03 BIENNIAL STATEMENT 2016-12-01
060202003427 2006-02-02 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576357 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576358 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3263624 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263625 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
3009901 TRUSTFUNDHIC INVOICED 2019-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3009902 RENEWAL INVOICED 2019-03-29 100 Home Improvement Contractor License Renewal Fee
2511318 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511319 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1949208 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949207 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
66672.00
Total Face Value Of Loan:
66672.00
Date:
2020-05-04
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:
62537.50
Total Face Value Of Loan:
62537.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-15
Type:
Planned
Address:
2593 ROCKVILLE CENTRE PARKWAY, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66672
Current Approval Amount:
66672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
67316.31
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62537.5
Current Approval Amount:
62537.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
63359.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 643-1405
Add Date:
2007-04-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State