Search icon

OSCAR BEST CONSTRUCTION INC.

Company Details

Name: OSCAR BEST CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3971122
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 218-33 105TH AVE, QUEENS VILLAGE, NJ, United States, 11429
Principal Address: 218-33 105TH AVE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 516-690-1705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR BEST CONSTRUCTION INC DOS Process Agent 218-33 105TH AVE, QUEENS VILLAGE, NJ, United States, 11429

Chief Executive Officer

Name Role Address
MANUEL PICHASACA Chief Executive Officer 218-33 105TH AVE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1398680-DCA Active Business 2011-07-01 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
230111001663 2023-01-11 BIENNIAL STATEMENT 2022-07-01
100709000350 2010-07-09 CERTIFICATE OF INCORPORATION 2010-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540240 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540241 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3294726 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294727 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2976427 LICENSE REPL INVOICED 2019-02-06 15 License Replacement Fee
2912660 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912661 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2502671 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2502670 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1876156 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127417400 2020-05-19 0202 PPP 21833 105TH AVE, QUEENS VILLAGE, NY, 11429-2054
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21370
Loan Approval Amount (current) 21370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-2054
Project Congressional District NY-05
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21594.82
Forgiveness Paid Date 2021-06-09
2955668503 2021-02-22 0202 PPS 21833 105th Ave, Queens Village, NY, 11429-2054
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21380
Loan Approval Amount (current) 21380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-2054
Project Congressional District NY-05
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21482.51
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3837320 Intrastate Non-Hazmat 2024-12-03 4000 2023 1 1 Private(Property)
Legal Name OSCAR BEST CONSTRUCTION INC
DBA Name -
Physical Address 21833 105TH AVE 2ND FLOOR, QUEENS VLG, NY, 11429, US
Mailing Address 21833 105TH AVE 2ND FLOOR, QUEENS VLG, NY, 11429, US
Phone (516) 690-1705
Fax -
E-mail MANUELP201588@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State