Search icon

THE MISSING LINK INFORMATION SYSTEMS INC.

Company Details

Name: THE MISSING LINK INFORMATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1994 (31 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1809843
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 17 HARDING DRIVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOEL MARQUES Chief Executive Officer 17 HARDING DRIVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE MISSING LINK INFORMATION SYSTEMS INC. DOS Process Agent 17 HARDING DRIVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2014-04-08 2022-01-25 Address 17 HARDING DRIVE, RYE, NY, 10580, 1314, USA (Type of address: Chief Executive Officer)
2014-04-08 2022-01-25 Address 17 HARDING DRIVE, RYE, NY, 10580, 1314, USA (Type of address: Service of Process)
1996-04-29 2014-04-08 Address 17 HARDING DRIVE, RYE, NY, 10580, 1314, USA (Type of address: Chief Executive Officer)
1994-04-06 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-06 2014-04-08 Address 17 HARDING DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125003691 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200401060681 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007443 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006702 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408006684 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002222 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100415002264 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080401002796 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060410002515 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040407002509 2004-04-07 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269617806 2020-06-01 0202 PPP 17 Harding Dr, RYE, NY, 10580-1314
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31284.16
Loan Approval Amount (current) 31284.16
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 RYE, WESTCHESTER, NY, 10580-1314
Project Congressional District NY-16
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31539.65
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State