Search icon

BEST-TEMP MECHANICAL CORP.

Company Details

Name: BEST-TEMP MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1976 (48 years ago)
Entity Number: 418823
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1 COMAC LOOP, UNIT 5, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BERREYER Chief Executive Officer 1 COMAC LOOP, UNIT 5, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COMAC LOOP, UNIT 5, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1976-12-29 2016-02-25 Address 79 SHEPPARD LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160225002008 2016-02-25 BIENNIAL STATEMENT 2014-12-01
20140718001 2014-07-18 ASSUMED NAME LLC INITIAL FILING 2014-07-18
A366421-4 1976-12-29 CERTIFICATE OF INCORPORATION 1976-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293177103 2020-04-13 0235 PPP 1 COMAC LOOP Unit 5, RONKONKOMA, NY, 11779-6813
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226000
Loan Approval Amount (current) 226000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6813
Project Congressional District NY-02
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227746.08
Forgiveness Paid Date 2021-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State