Search icon

BEST INTERIORS MANAGEMENT COMPANY INC.

Company Details

Name: BEST INTERIORS MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733279
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-12 60TH ROAD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-628-7671

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-12 60TH ROAD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SEBASTIAN KLIMCZYK Chief Executive Officer 60-12 60TH ROAD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1117708-DCA Active Business 2002-07-30 2025-02-28

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 60-12 60TH ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-10 2025-02-10 Address 60-12 60TH ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2004-02-10 2025-02-10 Address 60-12 60TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2002-02-20 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-20 2004-02-10 Address 60-64 60TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004447 2025-02-10 BIENNIAL STATEMENT 2025-02-10
140424002327 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120330002360 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100304002014 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080219002068 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060310002564 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002008 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020220000493 2002-02-20 CERTIFICATE OF INCORPORATION 2002-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557554 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557555 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3276340 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276341 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2934168 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934169 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2515511 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2515512 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
1935533 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee
1935532 TRUSTFUNDHIC INVOICED 2015-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262787402 2020-05-04 0202 PPP 6012 60th Rd, MASPETH, NY, 11378-3518
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348015
Loan Approval Amount (current) 348015
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 MASPETH, QUEENS, NY, 11378-3518
Project Congressional District NY-06
Number of Employees 28
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351472.92
Forgiveness Paid Date 2021-05-06
9541468504 2021-03-12 0202 PPS 6012 60th Rd, Maspeth, NY, 11378-3518
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) 348000
Loan Approval Amount (current) 348000
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 Maspeth, QUEENS, NY, 11378-3518
Project Congressional District NY-06
Number of Employees 28
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352509.31
Forgiveness Paid Date 2022-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State