Search icon

BEST CHOICE CONCRETE INC

Company Details

Name: BEST CHOICE CONCRETE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882496
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVE POB 182, BROOKLYN, NY, United States, 11219
Principal Address: 5308 13TH AVE SUITE 182, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STERNFELD Chief Executive Officer 5308 13TH AVE SUSITE 182, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5308 13TH AVE POB 182, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
B042021165A03 2021-06-14 2021-07-01 REPLACE SIDEWALK 44 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET FT HAMILTON PARKWAY
B012021165A48 2021-06-14 2021-07-01 RESET, REPAIR OR REPLACE CURB 44 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET FT HAMILTON PARKWAY
B012021119B25 2021-04-29 2021-05-26 RESET, REPAIR OR REPLACE CURB 58 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET DAHL COURT
B042021119A11 2021-04-29 2021-05-26 REPLACE SIDEWALK 58 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET DAHL COURT
B012021055D67 2021-02-24 2021-03-25 PAVE STREET-W/ ENGINEERING & INSP FEE 58 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET DEAD END
B042021025A00 2021-01-25 2021-02-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 58 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET DEAD END
B012021007A19 2021-01-07 2021-02-04 RESET, REPAIR OR REPLACE CURB 58 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET DEAD END
B042020336A17 2020-12-01 2020-12-30 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 16 AVENUE, BROOKLYN, FROM STREET 55 STREET
B042020328A04 2020-11-23 2020-12-17 REPLACE SIDEWALK 55 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE
B012020287D01 2020-10-13 2020-11-10 RESET, REPAIR OR REPLACE CURB 58 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET DEAD END

History

Start date End date Type Value
2013-12-24 2014-04-30 Address 5308 13TH AVE SUITE 182, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-11-24 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-24 2013-12-24 Address 1769 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430000662 2014-04-30 CERTIFICATE OF CHANGE 2014-04-30
131224002428 2013-12-24 BIENNIAL STATEMENT 2013-11-01
091124000836 2009-11-24 CERTIFICATE OF INCORPORATION 2009-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 53 STREET, FROM STREET 13 AVENUE TO STREET 14 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset and acceptable
2022-08-31 No data 58 STREET, FROM STREET 18 AVENUE TO STREET DAHL COURT No data Street Construction Inspections: Post-Audit Department of Transportation curb reset and acceptable
2022-06-06 No data 58 STREET, FROM STREET 18 AVENUE TO STREET DAHL COURT No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced and acceptable
2022-04-01 No data 16 AVENUE, FROM STREET 55 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant was found to be non Ada compliant, however ramps are functional and accessible. Measured and collected in Prism on 9/15/21.
2022-02-14 No data RODNEY STREET, FROM STREET AINSLIE STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Blue face steel curb intact, no defects at this time
2022-01-04 No data 61 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed.
2021-12-09 No data 58 STREET, FROM STREET 17 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance
2021-10-26 No data 55 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed in compliance
2021-10-25 No data 58 STREET, FROM STREET 17 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed in compliance
2021-10-21 No data 59 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb repaired in front of 1262 59 Street.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1686128305 2021-01-19 0202 PPS 5308, BROOKLYN, NY, 11219
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31905
Loan Approval Amount (current) 31905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32172.65
Forgiveness Paid Date 2021-11-26
2861317702 2020-05-01 0202 PPP 5308 13TH AVE UNIT 182, BROOKLYN, NY, 11219
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27450
Loan Approval Amount (current) 27450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27773.56
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State