Search icon

BEST ONE CONSTRUCTION CORP

Company Details

Name: BEST ONE CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Entity Number: 4841704
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-60 39TH AVENUE, CORONA, NY, United States, 11368
Principal Address: 108-60 39 TH AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST ONE CONSTRUCTION CORP DOS Process Agent 108-60 39TH AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
VICTOR CAJAMARCA Chief Executive Officer 108-60 39 TH AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 108-60 39 TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2015-10-28 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-28 2023-10-24 Address 108-60 39TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001433 2023-10-24 BIENNIAL STATEMENT 2023-10-01
230201004688 2023-02-01 BIENNIAL STATEMENT 2021-10-01
151028010403 2015-10-28 CERTIFICATE OF INCORPORATION 2015-10-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217216 Office of Administrative Trials and Hearings Issued Settled 2019-01-08 2500 2019-06-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5156847401 2020-05-11 0202 PPP 108-60 39th Avenue, Corona, NY, 11368
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20150
Loan Approval Amount (current) 20150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20402.29
Forgiveness Paid Date 2021-08-13
8821208300 2021-01-30 0202 PPS 10860 39th Ave, Corona, NY, 11368-2541
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20150
Loan Approval Amount (current) 20150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2541
Project Congressional District NY-14
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20322.24
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State