Name: | ANA LINK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1994 (30 years ago) |
Entity Number: | 1872899 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 21722 Northern Blvd, Suite 202, BAYSIDE, NY, United States, 11361 |
Principal Address: | 21722 NORTHERN BLVD, SUITE 202, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANA LINK, LTD. YO | DOS Process Agent | 21722 Northern Blvd, Suite 202, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
TAL YO | Chief Executive Officer | 217-22 NORTHERN BLVD, #202, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2023-09-29 | Address | 217-22 NORTHERN BLVD, #202, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2023-09-29 | Address | 21722 NORTHERN BLVD, SUITE 202, BAYSIDE, NY, 11361, 3579, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-08 | Address | 217-22 NORTHERN BLVD.,, SUITE #202, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-03 | Address | 217-22 NORTHERN BLVD.,, SUITE #202, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2016-05-12 | 2018-12-03 | Address | 217-22 NORTHERN BLVD, #202, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2016-05-12 | 2023-09-29 | Address | 217-22 NORTHERN BLVD, #202, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2016-12-01 | Address | 217-22 NORTHERN BLVD, #202, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2006-12-20 | 2016-05-12 | Address | 230-59 INT'L AIRPORT CNTR BLVD, #270, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2016-05-12 | Address | 230-59 INT'L AIRPORT CNTR BLVD, #270, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office) |
2006-12-20 | 2016-05-12 | Address | 1 PENN PLAZA, #2028, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002126 | 2023-09-29 | BIENNIAL STATEMENT | 2022-12-01 |
201208060308 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181203007201 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006883 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160512002029 | 2016-05-12 | BIENNIAL STATEMENT | 2014-12-01 |
090317002182 | 2009-03-17 | BIENNIAL STATEMENT | 2008-12-01 |
061220003082 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
030103002005 | 2003-01-03 | BIENNIAL STATEMENT | 2002-12-01 |
001201002347 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
000119000839 | 2000-01-19 | CERTIFICATE OF AMENDMENT | 2000-01-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4851265006 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7083738309 | 2021-01-27 | 0202 | PPS | 21722 Northern Blvd Ste 202, Bayside, NY, 11361-3573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5119637104 | 2020-04-13 | 0202 | PPP | 217 22 NORTHERN BLVD suite 202, BAYSIDE, NY, 11361-2541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1403050 | Marine Contract Actions | 2014-04-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACIS CARGO UNDERWRITING AGENCY |
Role | Plaintiff |
Name | ANA LINK, LTD. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State