Search icon

BESTMA U.S.A., INC.

Company Details

Name: BESTMA U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1991 (34 years ago)
Entity Number: 1575278
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 8 RAWLINGS DR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 RAWLINGS DR, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAY JUCHUN YOON Chief Executive Officer 8 RAWLINGS DR, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-09-07 2003-09-16 Address 5 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-09-07 2003-09-16 Address 5 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-09-07 2003-09-16 Address 5 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-09-22 2001-09-07 Address 535 BROADHOLLOW RD #B48, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-09-22 2001-09-07 Address 535 BROADHOLLOW RD #B48, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-09-22 2001-09-07 Address 535 BROADHOLLOW RD #B48, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-03-23 1997-09-22 Address 107 NORTHERN BLVD, #307, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1995-03-23 1997-09-22 Address 107 NORTHERN BLVD, #307, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1991-09-16 1997-09-22 Address 107 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030916002467 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010907002152 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991015002233 1999-10-15 BIENNIAL STATEMENT 1999-09-01
970922002471 1997-09-22 BIENNIAL STATEMENT 1997-09-01
950323002083 1995-03-23 BIENNIAL STATEMENT 1993-09-01
910916000030 1991-09-16 CERTIFICATE OF INCORPORATION 1991-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6254618701 2021-04-03 0202 PPP 20903 41st Ave, Bayside, NY, 11361-1926
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3953
Loan Approval Amount (current) 3953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1926
Project Congressional District NY-06
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3964.37
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State