Search icon

BEST PRICE RENOVATIONS LLC

Company Details

Name: BEST PRICE RENOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2010 (15 years ago)
Entity Number: 3981195
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 408 EAST 154TH STREET, BRONX, NY, United States, 10455

Contact Details

Phone +1 646-378-9922

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
704S4 Active Non-Manufacturer 2013-10-29 2024-03-02 No data No data

Contact Information

POC PABLO T.. FERNANDEZ
Phone +1 646-378-9922
Address 2309 LORING PL N, BRONX, NY, 10468 5899, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST PRICE RENOVATIONS LLC 401K PROFIT SHARING PLAN & TRUST 2016 272362121 2018-03-15 BEST PRICE RENOVATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6463789922
Plan sponsor’s address 408 EAST 154TH ST, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing PABLO FERNANDEZ
BEST PRICE RENOVATIONS LLC 401K PROFIT SHARING PLAN & TRUST 2015 272362121 2018-03-15 BEST PRICE RENOVATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 6463789922
Plan sponsor’s address 408 EAST 154TH ST, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing PABLO FERNANDEZ

DOS Process Agent

Name Role Address
BEST PRICE RENOVATIONS LLC DOS Process Agent 408 EAST 154TH STREET, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
2001018-DCA Inactive Business 2013-11-22 2023-02-28
1373589-DCA Inactive Business 2010-10-05 2013-06-30

History

Start date End date Type Value
2014-08-25 2020-08-04 Address 408 EAST 154TH STREET, BRONX, NY, 10468, USA (Type of address: Service of Process)
2012-08-16 2014-08-25 Address 8 EAST 199TH ST., BRONX, NY, 10468, USA (Type of address: Service of Process)
2010-08-05 2012-08-16 Address 2309 LORING PLACE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060122 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160804007517 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140825006430 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120816006244 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100907000093 2010-09-07 CERTIFICATE OF PUBLICATION 2010-09-07
100805000102 2010-08-05 ARTICLES OF ORGANIZATION 2010-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-24 No data BROADWAY, FROM STREET TIEMANN PLACE TO STREET WEST 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced
2014-08-23 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation restore and repaired sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635769 PROCESSING INVOICED 2023-05-01 25 License Processing Fee
3635768 DCA-SUS CREDITED 2023-05-01 75 Suspense Account
3593333 RENEWAL CREDITED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3593332 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3317162 RENEWAL INVOICED 2021-04-11 100 Home Improvement Contractor License Renewal Fee
3317161 TRUSTFUNDHIC INVOICED 2021-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914723 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914724 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2500908 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500907 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498257309 2020-04-29 0202 PPP 408 E 154th St, Bronx, NY, 10455
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67532.5
Loan Approval Amount (current) 67532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68244.83
Forgiveness Paid Date 2021-05-21
6280868307 2021-01-26 0202 PPS 408 E 154th Stc, The Bronx, NY, 10455
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67532
Loan Approval Amount (current) 67532
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10455
Project Congressional District NY-15
Number of Employees 6
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68447.84
Forgiveness Paid Date 2022-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State