Search icon

BEST PROFESSIONAL SERVICES INC

Company Details

Name: BEST PROFESSIONAL SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2007 (18 years ago)
Entity Number: 3545207
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 72-32 BROADWAY, STE 304, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRFAN A KHAN Chief Executive Officer 72-32 BROADWAY, STE 304, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
BEST PROFESSIONAL SERVICES INC DOS Process Agent 72-32 BROADWAY, STE 304, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2013-07-08 2017-07-19 Address 72-32 BROADWAY, STE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2011-07-20 2017-07-19 Address 72-32 BROADWAY, STE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-07-20 2013-07-08 Address 72-32 BROADWAY, STE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2011-07-20 2017-07-19 Address 72-32 BROADWAY, STE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-07-07 2011-07-20 Address 72-32 BROADWAY, STE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2009-07-07 2011-07-20 Address BEST ACCOUNTING & TAX SVS, 72-32 BROADWAY STE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-07-07 2011-07-20 Address 72-32 BROADWAY, STE 205, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-07-19 2009-07-07 Address 133-01 SANFORD AVE #4C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719006220 2017-07-19 BIENNIAL STATEMENT 2017-07-01
130708007544 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002135 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707003700 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719000141 2007-07-19 CERTIFICATE OF INCORPORATION 2007-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178337703 2020-05-01 0202 PPP 7232 BROADWAY STE 303-304, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6797.59
Forgiveness Paid Date 2021-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State