Search icon

BEST MATCH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BEST MATCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2008 (17 years ago)
Entity Number: 3725847
ZIP code: 10465
County: Bronx
Place of Formation: New York
Activity Description: Best Match Corporation is a General Contractor providing interior design construction for commercial and residential. Our specialty trades include rough and finish carpentry for new build-out and renovations. We specialize in drywall, plastering painting, flooring and tiling.
Address: 274 DAVIS AVENUE 1ST/FL, 1st/fl, BRONX, NY, United States, 10465
Principal Address: 274 DAVIS AVENUE 1ST/FL, BRONX, NY, United States, 10465

Contact Details

Phone +1 917-807-4938

Phone +1 917-275-2308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 274 DAVIS AVENUE 1ST/FL, 1st/fl, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
DEODHARRY JAINARAIN Chief Executive Officer 274 DAVIS AVENUE 1ST/FL, BRONX, NY, United States, 10465

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TZ5ERXJA6276
CAGE Code:
938Q8
UEI Expiration Date:
2025-03-22

Business Information

Doing Business As:
BEST MATCH CORP
Division Name:
BEST MATCH CORPORATION
Activation Date:
2024-03-26
Initial Registration Date:
2021-04-12

Licenses

Number Status Type Date End date
1301962-DCA Active Business 2010-01-22 2025-02-28

History

Start date End date Type Value
2024-09-28 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-11 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-11 2024-02-11 Address 274 DAVIS AVENUE 1ST/FL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-02-11 Address 274 DAVIS AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-11 Address 712 QUINCY AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240211000001 2024-02-11 BIENNIAL STATEMENT 2024-02-11
240206004160 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
220720001104 2022-07-20 BIENNIAL STATEMENT 2020-09-01
101122003046 2010-11-22 BIENNIAL STATEMENT 2010-09-01
080926000823 2008-09-26 CERTIFICATE OF INCORPORATION 2008-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656828 LICENSEDOC15 INVOICED 2023-06-14 15 License Document Replacement
3616483 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3616482 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3362514 RENEWAL INVOICED 2021-08-23 100 Home Improvement Contractor License Renewal Fee
3362513 TRUSTFUNDHIC INVOICED 2021-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967143 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967144 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2567170 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567171 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2069764 LICENSEDOC10 INVOICED 2015-05-05 10 License Document Replacement

USAspending Awards / Contracts

Procurement Instrument Identifier:
HT001421P0283
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
312231.00
Base And Exercised Options Value:
312231.00
Base And All Options Value:
312231.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-21
Description:
DONOR EVALUATION FEES DONOR NEPHRECTOMY
Naics Code:
621991: BLOOD AND ORGAN BANKS
Product Or Service Code:
Q701: SPECIALIZED MEDICAL SUPPORT
Procurement Instrument Identifier:
HT001420P0311
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
230100.00
Base And Exercised Options Value:
230100.00
Base And All Options Value:
230100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-30
Description:
REMOTE ORGAN DONOR MATCHING SERVICE
Naics Code:
621991: BLOOD AND ORGAN BANKS
Product Or Service Code:
Q701: SPECIALIZED MEDICAL SUPPORT
Procurement Instrument Identifier:
HT001419P0340
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
147915.00
Base And Exercised Options Value:
147915.00
Base And All Options Value:
147915.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-27
Description:
NATIONAL KIDNEY REGISTRY MEMBERSHIP AND SERVICES
Naics Code:
621991: BLOOD AND ORGAN BANKS
Product Or Service Code:
Q701: SPECIALIZED MEDICAL SUPPORT

USAspending Awards / Financial Assistance

Date:
2010-08-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RURAL HEALTH OUTREACH SPECIAL INITIATIVE
Obligated Amount:
175230.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
BEST MATCH CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-11-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
DBA Name:
BEST MATCH CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 582-2123
Add Date:
2024-10-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State