Search icon

MINA BEST CORP.

Company Details

Name: MINA BEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2005 (20 years ago)
Entity Number: 3217390
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 183-06 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-558-4285

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOONG SUNG JYUNG Chief Executive Officer 183-06 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183-06 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2061058-DCA Inactive Business 2017-11-17 No data
1342547-DCA Inactive Business 2010-01-13 2017-12-31

History

Start date End date Type Value
2007-08-20 2013-06-26 Address 183-06 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130626002066 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110630002670 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090623002551 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070820002813 2007-08-20 BIENNIAL STATEMENT 2007-06-01
050610000904 2005-06-10 CERTIFICATE OF INCORPORATION 2005-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122516 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2696231 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2694532 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2694531 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2220819 RENEWAL INVOICED 2015-11-23 340 LDJ License Renewal Fee
1524722 RENEWAL INVOICED 2013-12-05 340 LDJ License Renewal Fee
1050032 RENEWAL INVOICED 2011-10-27 340 LDJ License Renewal Fee
147463 CL VIO INVOICED 2011-05-10 250 CL - Consumer Law Violation
1011052 LICENSE INVOICED 2010-01-13 340 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
9000.00
Total Face Value Of Loan:
9000.00
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:
-8999.00
Total Face Value Of Loan:
0.00
Date:
2020-08-03
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:
9229.00
Total Face Value Of Loan:
9229.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9229
Current Approval Amount:
9229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9347.59
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9060.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State