Search icon

BEST-METROPOLITAN TOWEL & LINEN SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST-METROPOLITAN TOWEL & LINEN SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1946 (79 years ago)
Entity Number: 60462
ZIP code: 11551
County: Kings
Place of Formation: New York
Address: 60 MADISON AVENUE, HEMPSTEAD, NY, United States, 11551

Contact Details

Phone +1 516-505-3333

Phone +1 718-622-4710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MADISON AVENUE, HEMPSTEAD, NY, United States, 11551

Chief Executive Officer

Name Role Address
EDWARD J. SAVARESE Chief Executive Officer 60 MADISON AVENUE, HEMPSTEAD, NY, United States, 11551

Licenses

Number Status Type Date End date
2048114-DCA Inactive Business 2017-02-07 2021-12-31
0901827-DCA Inactive Business 1996-12-11 2007-12-31

History

Start date End date Type Value
2022-09-30 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-21 2008-12-23 Address 45 KOSCIUSKO STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-11-21 2008-12-23 Address 45 KOSCIUSKO STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2006-11-21 2008-12-23 Address 45 KOSCIUSKO STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2002-02-20 2006-11-21 Address 45 KOSCIUSKO ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201216060528 2020-12-16 BIENNIAL STATEMENT 2020-12-01
150220006250 2015-02-20 BIENNIAL STATEMENT 2014-12-01
121210006271 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110103002201 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081223003020 2008-12-23 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3105060 RENEWAL2 INVOICED 2019-10-22 340 Laundry Delivery License Renewal Fee
2724961 RENEWAL2 INVOICED 2018-01-04 340 Laundry Delivery License Renewal Fee
2540325 LICENSE2 INVOICED 2017-01-26 170 Laundry Delivery License Fee
1309734 RENEWAL INVOICED 2006-01-10 1740 Laundry License Renewal Fee
1309735 RENEWAL INVOICED 2003-12-11 1740 Laundry License Renewal Fee
1309736 RENEWAL INVOICED 2002-01-28 1740 Laundry License Renewal Fee
1309737 RENEWAL INVOICED 1999-12-28 1740 Laundry License Renewal Fee
1309738 RENEWAL INVOICED 1997-11-13 1740 Laundry License Renewal Fee
1373930 LICENSE INVOICED 1996-12-13 1305 Laundry License Fee
229144 PL VIO INVOICED 1996-10-21 1900 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
518435.00
Total Face Value Of Loan:
518435.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518435
Current Approval Amount:
518435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524713.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State