Search icon

BEST RATE CAPITAL, INC.

Company Details

Name: BEST RATE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363397
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 975 WEST JERICHO TURNPIKE, SUITE 3, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN BARAM Chief Executive Officer 975 WEST JERICHO TURNPIKE, SUITE 3, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
BEST RATE CAPITAL, INC. DOS Process Agent 975 WEST JERICHO TURNPIKE, SUITE 3, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 975 WEST JERICHO TURNPIKE, SUITE 3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-11-12 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-01 2024-05-09 Address 975 WEST JERICHO TURNPIKE, SUITE 3, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-01-04 2024-05-09 Address 975 WEST JERICHO TURNPIKE, SUITE 3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-04-01 2012-01-04 Address 139 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-04-01 2012-01-04 Address 139 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-04-01 2014-05-01 Address 139 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-05-17 2011-04-01 Address 2 WILLIAMS COURT, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2006-05-17 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509003716 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230201004961 2023-02-01 BIENNIAL STATEMENT 2022-05-01
200504060404 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006404 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006499 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006789 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006254 2012-05-03 BIENNIAL STATEMENT 2012-05-01
120104002694 2012-01-04 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
110401003114 2011-04-01 BIENNIAL STATEMENT 2010-05-01
060517000232 2006-05-17 CERTIFICATE OF INCORPORATION 2006-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358997806 2020-06-01 0235 PPP 975 West Jericho Turnpike Suite 3, Smithtown, NY, 11787-3231
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Smithtown, SUFFOLK, NY, 11787-3231
Project Congressional District NY-01
Number of Employees 1
NAICS code 522292
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21003.79
Forgiveness Paid Date 2021-04-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State