Search icon

D-BEST INDUSTRIES CORP.

Company Details

Name: D-BEST INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3408868
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 77 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC CALI Chief Executive Officer 77 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-12-04 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-15 2017-10-04 Address 484 KENT CT., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2006-09-06 2006-09-15 Address 63 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2006-09-06 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190306060852 2019-03-06 BIENNIAL STATEMENT 2018-09-01
171004002000 2017-10-04 BIENNIAL STATEMENT 2016-09-01
060915000111 2006-09-15 CERTIFICATE OF AMENDMENT 2006-09-15
060906000434 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-27 No data 17 AVENUE, FROM STREET 150 STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NOV ISSUED ON PERMIT QNP2017027A11
2015-09-01 No data NORTHERN BOULEVARD, FROM STREET 112 PLACE TO STREET 114 STREET No data Street Construction Inspections: Pick-Up Department of Transportation having equipment-Fence stored on the sidewalk without an active N.Y.C D.O.T construction activity permit to store equipment-Fence on street. No one onsite.
2015-08-19 No data 47 ROAD, FROM STREET 11 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent identified by N.Y.C D.O.T Permit, having equipment-Timber Barrier, stored on the street without a N.Y.C D.O.T 204 construction activity permit to store and maintain equipment on street. No one onsite.
2012-08-19 No data 106 AVENUE, FROM STREET 216 STREET TO STREET 217 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-18 No data 106 AVENUE, FROM STREET 216 STREET TO STREET 217 STREET No data Street Construction Inspections: Post-Audit Department of Transportation roadway has been reconstructed.
2011-01-15 No data 106 AVENUE, FROM STREET 216 STREET TO STREET 217 STREET No data Street Construction Inspections: Post-Audit Department of Transportation unable to inspect due to snow on s/w & p/l

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4032265002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient D-BEST INDUSTRIES CORP.
Recipient Name Raw D-BEST INDUSTRIES CORP.
Recipient DUNS 009878757
Recipient Address 484 KENT CT, OCEANSIDE, NASSAU, NEW YORK, 11572-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1039737700 2020-05-01 0235 PPP 77 Hempstead Gardens Dr, West Hempstead, NY, 11552
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) 87882
Loan Approval Amount (current) 87882
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 West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88762.38
Forgiveness Paid Date 2021-05-05
6326398500 2021-03-03 0235 PPS 77 Hempstead Gardens Dr, West Hempstead, NY, 11552-2635
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87882
Loan Approval Amount (current) 87882
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 West Hempstead, NASSAU, NY, 11552-2635
Project Congressional District NY-04
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89018.36
Forgiveness Paid Date 2022-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State