Search icon

BEST DIPZ INC.

Company Details

Name: BEST DIPZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2013 (12 years ago)
Entity Number: 4475647
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 354 pleasent hill dr., new city, NY, United States, 10952
Principal Address: PO BOX 560, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE SANIK Chief Executive Officer PO BOX 560, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
BEST DIPZ INC. DOS Process Agent 354 pleasent hill dr., new city, NY, United States, 10952

History

Start date End date Type Value
2017-02-27 2021-10-05 Address PO BOX 560, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2017-02-27 2021-10-05 Address PO BOX 560, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-10-21 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-21 2017-02-27 Address 16 ONDERDONK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211005002826 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
191003061916 2019-10-03 BIENNIAL STATEMENT 2019-10-01
170227006086 2017-02-27 BIENNIAL STATEMENT 2015-10-01
131021000681 2013-10-21 CERTIFICATE OF INCORPORATION 2013-10-21

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27851.00
Total Face Value Of Loan:
27851.00
Date:
2021-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137700.00
Total Face Value Of Loan:
137700.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28755.00
Total Face Value Of Loan:
28755.00

Trademarks Section

Serial Number:
90221813
Mark:
ESTD 2013 MR. DIPZ TASTE DIFFERENT
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-09-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ESTD 2013 MR. DIPZ TASTE DIFFERENT

Goods And Services

For:
Sauces; Dipping sauces; Salad dressings
International Classes:
030 - Primary Class
Class Status:
Active
For:
Dips; Snack dips
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
86326346
Mark:
MR. DIPZ
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-07-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MR. DIPZ

Goods And Services

For:
Dips; Snack dips
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86325645
Mark:
MR. DIPZ
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2014-07-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MR. DIPZ

Goods And Services

For:
Dips; Snack dips
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28755
Current Approval Amount:
28755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29189.87
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27851
Current Approval Amount:
27851
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28024.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State