Search icon

BEST SIGNS INC.

Company Details

Name: BEST SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3934905
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 353 BROOME ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI QIANG ZHAN Chief Executive Officer 353 BROOME ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BEST SIGNS INC. DOS Process Agent 353 BROOME ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 353 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-03 2024-07-16 Address 353 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-06-06 2020-06-03 Address 353 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-06-15 2024-07-16 Address 353 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-09 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2018-06-06 Address 353 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716001389 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220628001661 2022-06-28 BIENNIAL STATEMENT 2022-04-01
200603060674 2020-06-03 BIENNIAL STATEMENT 2020-04-01
180606006839 2018-06-06 BIENNIAL STATEMENT 2018-04-01
160509006083 2016-05-09 BIENNIAL STATEMENT 2016-04-01
140707002464 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120615002171 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100409000113 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208538105 2020-07-28 0202 PPP 353 BROOME ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16520
Loan Approval Amount (current) 16520
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 339950
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16632.43
Forgiveness Paid Date 2021-04-06
6984978401 2021-02-11 0202 PPS 353 Broome St, New York, NY, 10013-4236
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16562
Loan Approval Amount (current) 16562
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4236
Project Congressional District NY-10
Number of Employees 3
NAICS code 339950
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16680.57
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State