Search icon

D-BEST CARTING CORP.

Company Details

Name: D-BEST CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965365
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 77 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-02-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-08 2017-09-11 Address 63 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2012-06-08 2017-09-11 Address 63 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2010-06-23 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-23 2017-09-11 Address 63 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170911002031 2017-09-11 BIENNIAL STATEMENT 2016-06-01
120608006100 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100623000618 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342316767 0215600 2017-05-03 88-08 JUSTICE AVENUE, ELMHURST, NY, 11373
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-05-03
Case Closed 2018-04-24

Related Activity

Type Complaint
Activity Nr 1179817
Safety Yes
Health Yes
Type Inspection
Activity Nr 1232475
Health Yes
Type Inspection
Activity Nr 1231639
Health Yes
Type Inspection
Activity Nr 1231952
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-11-02
Abatement Due Date 2017-12-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) (a) On or about May 3, 2017, at work site at 88-08 Justice Avenue, Elmhurst, NY 11373: The employer's hazard communication program did not include company and site specific details such as how safety data sheets would be made available to employees working at construction sites where they use machinery such as excavators, front loaders and soil screeners and could be exposed to hazardous chemicals such as diesel, engine and hydraulic oils. WRITTEN ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2017-11-02
Abatement Due Date 2017-12-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer's written hazard communication program did not include a list of the hazardous chemicals known to be present at the workplace. (Construction Reference: 1926.59) (a) On or about May 3, 2017, at work site at 88-08 Justice Avenue, Elmhurst, NY 11373: The employer's hazard communication program did not include a list of hazardous chemicals to which employees are exposed during the course of their work using machinery such as excavators, front loaders and soil screeners. Such chemicals would include diesel, engine and hydraulic oils. WRITTEN ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4263547700 2020-05-01 0235 PPP 77 Hempstead Gardens Drive, West Hempstead, NY, 11552
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26566.65
Forgiveness Paid Date 2021-05-05
5708238401 2021-02-09 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) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 5
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28788.13
Forgiveness Paid Date 2022-06-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State