Search icon

BEST GROUP LLC

Company Details

Name: BEST GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2013 (12 years ago)
Entity Number: 4466145
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 400 E 70TH STREET, #704, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BEST GROUP LLC DOS Process Agent 400 E 70TH STREET, #704, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2013-10-01 2017-10-05 Address 44-27 PURVES STREET, #10B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005006946 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151006006124 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131212000347 2013-12-12 CERTIFICATE OF PUBLICATION 2013-12-12
131001000214 2013-10-01 ARTICLES OF ORGANIZATION 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8649557105 2020-04-15 0202 PPP 330 E 75TH 16b, NEW YORK, NY, 10021
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16320.15
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State