Search icon

LINK BROS, INC.

Company Details

Name: LINK BROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414245
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4414 16TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LINK Chief Executive Officer 4414 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4414 16TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2004-02-02 2014-04-25 Address 4414 16 AVE, BROOKLYN, NY, 11204, 1012, USA (Type of address: Principal Executive Office)
2004-02-02 2014-04-25 Address 4414 16 AVE., BROOKLYN, NY, 11204, 1012, USA (Type of address: Chief Executive Officer)
2004-02-02 2014-04-25 Address 4414 16 AVE, BROOKLYN, NY, 11204, 1012, USA (Type of address: Service of Process)
1993-05-28 2004-02-02 Address 46 PARKVILLE AVENUE, BROOKLYN, NY, 11230, 1017, USA (Type of address: Chief Executive Officer)
1993-05-28 2004-02-02 Address 46 PARKVILLE AVENUE, BROOKLYN, NY, 11230, 1017, USA (Type of address: Service of Process)
1993-05-28 2004-02-02 Address 46 PARKVILLE AVENUE, BROOKLYN, NY, 11230, 1017, USA (Type of address: Principal Executive Office)
1990-01-16 1993-05-28 Address 4711 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002458 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120214002013 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100412003209 2010-04-12 BIENNIAL STATEMENT 2010-01-01
080131002718 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060303002285 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040202002778 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020122002459 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000209002568 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980127002390 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940203002623 1994-02-03 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140077310 2020-04-29 0202 PPP 46 Parkville Ave., Brooklyn, NY, 11230
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 561621
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 30174.17
Forgiveness Paid Date 2020-12-04
3583108306 2021-01-22 0202 PPS 4414 16th Ave, Brooklyn, NY, 11204-1012
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30203
Loan Approval Amount (current) 30203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1012
Project Congressional District NY-09
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30365.19
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State