Search icon

BEST EQUIPMENT SALES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEST EQUIPMENT SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2019 (6 years ago)
Date of dissolution: 27 Feb 2024
Entity Number: 5668824
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 42 WOODOAK DR., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
VICTOR A. CICCHINO DOS Process Agent 42 WOODOAK DR., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2019-12-10 2024-02-27 Address 42 WOODOAK DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003676 2024-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-27
200228000806 2020-02-28 CERTIFICATE OF PUBLICATION 2020-02-28
191210010030 2019-12-10 ARTICLES OF ORGANIZATION 2019-12-10

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,831
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,772.57
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $8,831
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,943.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State