Search icon

BEST CALL SERVICE INC.

Company Details

Name: BEST CALL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000966
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1946 WEST 8TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: 6005 7TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HANSON JIAN HUI MEI DOS Process Agent 1946 WEST 8TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JIAN HUI MEI Chief Executive Officer 6005 7TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2027194-DCA Inactive Business 2015-08-17 2019-02-28

History

Start date End date Type Value
2023-06-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150420006239 2015-04-20 BIENNIAL STATEMENT 2014-09-01
130117002310 2013-01-17 BIENNIAL STATEMENT 2012-09-01
100928000869 2010-09-28 CERTIFICATE OF INCORPORATION 2010-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2584627 RENEWAL INVOICED 2017-04-03 100 Home Improvement Contractor License Renewal Fee
2584626 TRUSTFUNDHIC INVOICED 2017-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2114390 TRUSTFUNDHIC INVOICED 2015-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2114389 FINGERPRINT INVOICED 2015-06-25 75 Fingerprint Fee
2114391 LICENSE INVOICED 2015-06-25 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646677708 2020-05-01 0202 PPP 1946 W 8TH ST, BROOKLYN, NY, 11223
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2795
Loan Approval Amount (current) 2795
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238220
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 2816.68
Forgiveness Paid Date 2021-02-11
3488198509 2021-02-24 0202 PPS 1946 W 8th St, Brooklyn, NY, 11223-2546
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2605
Loan Approval Amount (current) 2605
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 Brooklyn, KINGS, NY, 11223-2546
Project Congressional District NY-11
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2619.4
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State