Search icon

BEST REVENGE, LLC

Company Details

Name: BEST REVENGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267611
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
C/O JEFFREY S. BATTISTONI, ESQ. DOS Process Agent 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0100-21-215885 Alcohol sale 2024-01-31 2024-01-31 2027-01-31 6390 MILL STREET, RHINEBECK, New York, 12572 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
060526001062 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26
060505001437 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
051012000554 2005-10-12 ARTICLES OF ORGANIZATION 2005-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152817307 2020-04-30 0202 PPP 6390 Mill St., Rhinebeck, NY, 12572-1432
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1432
Project Congressional District NY-18
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4145.94
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State