Search icon

BEST SOLUTION MORTGAGE, INC.

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
2023-08-22 2023-08-22 Address 36-36 MAIN STREET SUITE 1NA, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-11 2023-08-22 Address 36-36 MAIN STREET STE 1NA, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-05-06 2016-05-11 Address 36-36 MAIN STREET SUITE 1NA, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-08-12 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-12 2016-05-06 Address 136-31 41ST AVENUE, SUITE 7D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150812000265 2015-08-12 CERTIFICATE OF INCORPORATION 2015-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652498501 2021-03-04 0202 PPS 3636 Main St Ste 1 Na, Flushing, NY, 11354-6517
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6517
Project Congressional District NY-06
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58035.2
Forgiveness Paid Date 2021-12-08
2661507303 2020-04-29 0202 PPP 36-36 Main Street Suite 1NA, Flushing, NY, 11354
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58115.2
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State