Search icon

INTERLINK NETWORK CORPORATION

Company Details

Name: INTERLINK NETWORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1991 (34 years ago)
Entity Number: 1538563
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 238 CROTON AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE ALLEN DOS Process Agent 238 CROTON AVE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
BRUCE ALLEN Chief Executive Officer 238 CROTON AVE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1997-04-28 2025-03-26 Address 238 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-04-28 2025-03-26 Address 238 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1992-10-23 1997-04-28 Address PO BOX 669, BEDFORD_HILLS, NY, 11057, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-04-28 Address RD 5 CROTON AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1991-04-08 1997-04-28 Address CROTON AVENUE, BOX 17, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1991-04-08 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326000805 2025-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-21
050624002295 2005-06-24 BIENNIAL STATEMENT 2005-04-01
030418002340 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010426002307 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990602002259 1999-06-02 BIENNIAL STATEMENT 1999-04-01
970428002492 1997-04-28 BIENNIAL STATEMENT 1997-04-01
000053003773 1993-10-08 BIENNIAL STATEMENT 1993-04-01
921023002246 1992-10-23 BIENNIAL STATEMENT 1992-04-01
910408000381 1991-04-08 CERTIFICATE OF INCORPORATION 1991-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783537702 2020-05-01 0202 PPP 10 LOOS LN, PUTNAM VALLEY, NY, 10579
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25223.9
Forgiveness Paid Date 2021-03-29
1517048500 2021-02-19 0202 PPS 10 Loos Ln, Putnam Valley, NY, 10579-1608
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-1608
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25164.69
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State