Search icon

BEST SURVEILLANCE SYSTEM INC.

Company Details

Name: BEST SURVEILLANCE SYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3178999
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 159-11 HORACE HARDING EXPWY, SUITE 105, FRESH MEADOWS, NY, United States, 11365
Principal Address: 159-11 HORACE HARDING EXPWY,#105, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANRONG LI Chief Executive Officer 159-11 HORACE HARDING EXPWY,#105, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-11 HORACE HARDING EXPWY, SUITE 105, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 159-11 HORACE HARDING EXPWY,#105, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 158-25 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2014-05-28 2025-02-06 Address 159-11 HORACE HARDING EXPWY, SUITE 105, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2011-04-05 2025-02-06 Address 158-25 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-04-05 Address 3915 MAIN STREET, #412, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-04-05 Address 3915 MAIN STREET, #412, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-03-16 2014-05-28 Address 3915 MAIN ST #412, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-03-30 2009-03-16 Address 3915 MAIN ST #412, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-03-18 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2007-03-30 Address 3915 MAIN STREET, #412, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003229 2025-02-06 BIENNIAL STATEMENT 2025-02-06
140528000468 2014-05-28 CERTIFICATE OF CHANGE 2014-05-28
110405002997 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090316002199 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070330002481 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050318000384 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-22 No data 15911 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 15911 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-24 No data 15911 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4642658705 2021-04-01 0202 PPS 15911 Horace Harding Expy, Fresh Meadows, NY, 11365-1424
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22887
Loan Approval Amount (current) 22887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1424
Project Congressional District NY-06
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23096.16
Forgiveness Paid Date 2022-03-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State