Search icon

BEST FITOUTS LLC

Company Details

Name: BEST FITOUTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jun 2018 (7 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 5367239
ZIP code: 11222
County: Albany
Place of Formation: New York
Address: 67 WEST STREET FL 5, Brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
BEST FITOUTS LLC DOS Process Agent 67 WEST STREET FL 5, Brooklyn, NY, United States, 11222

Permits

Number Date End date Type Address
B022023166B88 2023-06-15 2023-07-23 OCCUPANCY OF SIDEWALK AS STIPULATED GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023166B89 2023-06-15 2023-07-23 TEMP. CONST. SIGNS/MARKINGS GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023166B90 2023-06-15 2023-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023166B91 2023-06-15 2023-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023166B92 2023-06-15 2023-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023166B85 2023-06-15 2023-07-23 PLACE MATERIAL ON STREET GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023166B86 2023-06-15 2023-07-23 CROSSING SIDEWALK GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023166B87 2023-06-15 2023-07-23 OCCUPANCY OF ROADWAY AS STIPULATED GRAHAM AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE
B022023159A66 2023-06-08 2023-07-23 TEMPORARY PEDESTRIAN WALK GREEN STREET, BROOKLYN, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET
B022023159A68 2023-06-08 2023-07-23 OCCUPANCY OF SIDEWALK AS STIPULATED GREEN STREET, BROOKLYN, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET

History

Start date End date Type Value
2018-06-28 2024-02-07 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003901 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
210924001657 2021-09-24 BIENNIAL STATEMENT 2021-09-24
181210000656 2018-12-10 CERTIFICATE OF PUBLICATION 2018-12-10
180628010108 2018-06-28 ARTICLES OF ORGANIZATION 2018-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-27 No data STOCKHOLM STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb in place.
2023-07-28 No data JAMAICA AVENUE, FROM STREET 143 STREET TO STREET 144 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent obstructed a portion of the sidewalk without a valid DOT permit. The respondent left a Jersey Barrier on the sidewalk it was being used at an active Building operation. Above permit # Expired on 12/27/2022 .
2023-06-21 No data GRAHAM AVENUE, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Active Department of Transportation Permittee failed to affix identifying marker on both sides of temp construction sign
2023-06-06 No data LEXINGTON AVENUE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation no x s/w
2023-05-25 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occupied
2023-05-20 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Active Department of Transportation Permittee failed to identify themselves on temporary construction sign
2023-05-15 No data LEXINGTON AVENUE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation I observed two “no parking anytime” signs posted without any ID markings. Respondent failed to affix 5-digit ID number to temporary signage. Respondent ID cited permit.
2023-04-14 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Active Department of Transportation fence s/w
2023-03-30 No data MESEROLE AVENUE, FROM STREET GUERNSEY STREET TO STREET LORIMER STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent with a temporary regulatory signs posted. Respondent failed to affix their Department issued five-digit identification number using a waterproof label or sticker on all temporary signs.
2023-03-29 No data MESEROLE AVENUE, FROM STREET GUERNSEY STREET TO STREET LORIMER STREET No data Street Construction Inspections: Active Department of Transportation no x s/w

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580737302 2020-05-02 0202 PPP 67 West Street 10, Brooklyn, NY, 11222
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45547
Loan Approval Amount (current) 45547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35191.78
Forgiveness Paid Date 2020-11-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State