Search icon

BEST SOLUTION MORTGAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST SOLUTION MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803523
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-36 MAIN STREET STE 1NA, 36-36 Main Street Suite 1NA, FLUSHING, NY, United States, 11354
Principal Address: 36-36 Main Street Suite 1NA, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST SOLUTION MORTGAGE, INC. DOS Process Agent 36-36 MAIN STREET STE 1NA, 36-36 Main Street Suite 1NA, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YADONG PAN Chief Executive Officer 36-36 MAIN STREET SUITE 1NA, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 36-36 MAIN STREET SUITE 1NA, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-08-01 2025-08-01 Address 39-07 PRINCE STREET, SUITE 4B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 36-36 MAIN STREET SUITE 1NA, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-22 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2025-08-01 Address 36-36 MAIN STREET SUITE 1NA, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250801049916 2025-08-01 BIENNIAL STATEMENT 2025-08-01
230822002688 2023-08-22 BIENNIAL STATEMENT 2023-08-01
221020002301 2022-10-20 BIENNIAL STATEMENT 2021-08-01
160511000034 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
160506000320 2016-05-06 CERTIFICATE OF CHANGE 2016-05-06

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
57600.00
Total Face Value Of Loan:
57600.00
Date:
2020-04-29
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:
57600.00
Total Face Value Of Loan:
57600.00

Trademarks Section

Serial Number:
87817787
Mark:
B BEST SOLUTION MORTGAGE
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Service Mark
Application Filing Date:
2018-03-02
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
B BEST SOLUTION MORTGAGE

Goods And Services

For:
Brokerage in the field of mortgage loan; Financing and loan services; Mortgage banking services, namely, origination, acquisition, servicing, securitization and brokerage of mortgage loans; Mortgage brokerage; Mortgage compliance consulting services concerning financial requirements for mortgages fo...
First Use:
2018-05-01
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,600
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,035.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,598
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$57,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,115.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State