Search icon

N Y C BEST REMODELING INC.

Company Details

Name: N Y C BEST REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278918
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-03 35TH AVE 1ST FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE M. PEREZ DOS Process Agent 97-03 35TH AVE 1ST FL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-09-30 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-05 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-29 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-25 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-17 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-04 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-30 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-30 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-02-01 2018-06-11 Address 97-03 35TH AVE 1ST FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2018-02-01 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180611000289 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180201010667 2018-02-01 CERTIFICATE OF INCORPORATION 2018-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227689 Office of Administrative Trials and Hearings Issued Calendared 2023-09-11 2500 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137297408 2020-05-06 0202 PPP 94 19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372-7940
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6516.67
Loan Approval Amount (current) 6516.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-7940
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6609.33
Forgiveness Paid Date 2021-10-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State