Search icon

BEST SUPER MANAGEMENT CORP

Company Details

Name: BEST SUPER MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329611
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5222 NEW UTRECHT AVE SUITE 333, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST SUPER MANAGEMENT CORP DOS Process Agent 5222 NEW UTRECHT AVE SUITE 333, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2021-07-30 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-25 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180425010396 2018-04-25 CERTIFICATE OF INCORPORATION 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842017307 2020-04-30 0202 PPP 5014 16th Avenue, BROOKLYN, NY, 11204
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37905
Loan Approval Amount (current) 37905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 25
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38276.78
Forgiveness Paid Date 2021-05-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State