Search icon

BEST SURVEILLANCE SYSTEM INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
22887.00
Total Face Value Of Loan:
22887.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22887
Current Approval Amount:
22887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23096.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State