Search icon

BEST INTERNATIONAL TRAVEL SERVICE INC.

Company Details

Name: BEST INTERNATIONAL TRAVEL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110698
ZIP code: 10025
County: Queens
Place of Formation: New York
Address: 375 Riverside Dr., New York, NY, United States, 10025
Principal Address: 375 Riverside Dr., Apt #6F, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST INTERNATIONAL TRAVEL SERVICE INC. DOS Process Agent 375 Riverside Dr., New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
LUCY DIE ZHOU Chief Executive Officer 375 RIVERSIDE DR., APT #6F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 149-64 DELAWARE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 375 RIVERSIDE DR., APT #6F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2015-06-05 2024-02-02 Address 149-64 DELAWARE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-06-23 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-23 2024-02-02 Address 149-64 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004912 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210811002711 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190618060441 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170608006509 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150605006455 2015-06-05 BIENNIAL STATEMENT 2015-06-01
110623000477 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3098208406 2021-02-04 0235 PPS 233 Lexington Ave, West Hempstead, NY, 11552-1519
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14335
Loan Approval Amount (current) 14335
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 N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1519
Project Congressional District NY-04
Number of Employees 2
NAICS code 561510
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 14426.7
Forgiveness Paid Date 2021-09-29
2719547700 2020-05-01 0235 PPP 233 LEXINGTON AVE, WEST HEMPSTEAD, NY, 11552
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) 14335
Loan Approval Amount (current) 14335
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 N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561510
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 14432.56
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State