Search icon

BEST GO FASHION INC.

Company Details

Name: BEST GO FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045659
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 43 W 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST GO FASHION INC. DOS Process Agent 43 W 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
COREY ZHANG Chief Executive Officer 43 W 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 43 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-21 2024-11-15 Address 43 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-21 2024-11-15 Address 43 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-30 2018-11-21 Address 146 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-30 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115004352 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221209002948 2022-12-09 BIENNIAL STATEMENT 2022-11-01
201118060137 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181121006408 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161130010389 2016-11-30 CERTIFICATE OF INCORPORATION 2016-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-16 No data 43 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031558008 2020-06-26 0202 PPP 43 W 28TH STREET, GROUND FLOOR, NEW YORK, NY, 10001-4202
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4202
Project Congressional District NY-12
Number of Employees 5
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15752.53
Forgiveness Paid Date 2021-06-17
9025028309 2021-01-30 0202 PPS 43 W 28th St, New York, NY, 10001-4239
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4239
Project Congressional District NY-12
Number of Employees 5
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15895.81
Forgiveness Paid Date 2022-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State