Search icon

BEST INTERNATIONAL TRAVEL SERVICE INC.

Company claim

Is this your business?

Get access!

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
2025-06-17 2025-06-17 Address 375 RIVERSIDE DR., APT #6F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 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)
2024-02-02 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2025-06-17 Address 149-64 DELAWARE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617003913 2025-06-17 BIENNIAL STATEMENT 2025-06-17
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
14335.00
Total Face Value Of Loan:
14335.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
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:
14335.00
Total Face Value Of Loan:
14335.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,335
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,426.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,335
Jobs Reported:
2
Initial Approval Amount:
$14,335
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,432.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State