Search icon

BEST CHOICE TRADING CORPORATION

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
65870.00
Total Face Value Of Loan:
65870.00
Date:
2020-04-15
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:
66390.00
Total Face Value Of Loan:
66390.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$65,870
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,870
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,020.04
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $65,868
Jobs Reported:
18
Initial Approval Amount:
$66,390
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,390
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,756.99
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $66,390

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 366-5155
Add Date:
1999-08-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State