Search icon

BEST AUTO OUTLET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST AUTO OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (16 years ago)
Entity Number: 3877262
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 239-50 JERICHO TPKE, FLORAL PARK, NY, United States, 11001
Principal Address: 6 OLD WAGON LN, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID BARON DOS Process Agent 239-50 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DAVID BARON Chief Executive Officer 239-50 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-12-13 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 239-50 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231018000700 2023-10-18 BIENNIAL STATEMENT 2021-11-01
201211060187 2020-12-11 BIENNIAL STATEMENT 2019-11-01
180413006165 2018-04-13 BIENNIAL STATEMENT 2017-11-01
170915006210 2017-09-15 BIENNIAL STATEMENT 2015-11-01
131121002079 2013-11-21 BIENNIAL STATEMENT 2013-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-07-05 2016-07-06 Advertising/General NA 0.00 Complaint Invalid
2016-04-25 2016-05-17 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2014-07-16 2014-08-05 Misrepresentation No 0.00 No Satisfactory Agreement

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135420.00
Total Face Value Of Loan:
135420.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
287327.00
Total Face Value Of Loan:
287327.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287327
Current Approval Amount:
287327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291081.41
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135420
Current Approval Amount:
135420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137078.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State