Search icon

BEST CHOICE TRADING CORPORATION

Company Details

Name: BEST CHOICE TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1991 (34 years ago)
Entity Number: 1559375
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 146 Stewart Ave., 146 STEWART AVE., Brooklyn, NY, United States, 11237
Principal Address: 146 STEWART AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE FUNG FONG Chief Executive Officer 146 STEWART AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
LEE FUNG FONG DOS Process Agent 146 Stewart Ave., 146 STEWART AVE., Brooklyn, NY, United States, 11237

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 146 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-05 Address BEST CHOICE TRADING CORP., 146 STEWART AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2019-03-11 2019-07-01 Address 146 STEWART AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2008-12-08 2019-03-11 Address 146 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2008-12-08 2023-07-05 Address 146 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1993-09-14 2008-12-08 Address 4201 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1993-09-14 2008-12-08 Address 4201 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1991-07-03 2008-12-08 Address 4201 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1991-07-03 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705004199 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211108003372 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190701060446 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190311061366 2019-03-11 BIENNIAL STATEMENT 2017-07-01
130711006466 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110801002633 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090713002542 2009-07-13 BIENNIAL STATEMENT 2009-07-01
081208002853 2008-12-08 BIENNIAL STATEMENT 2007-07-01
930914002734 1993-09-14 BIENNIAL STATEMENT 1993-07-01
910703000124 1991-07-03 CERTIFICATE OF INCORPORATION 1991-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8846427100 2020-04-15 0202 PPP 146 STEWART AVE, BROOKLYN, NY, 11237-1129
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66390
Loan Approval Amount (current) 66390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1129
Project Congressional District NY-07
Number of Employees 18
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66756.99
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State