Search icon

ANA LINK, LTD.

Company Details

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

DOS Process Agent

Name Role Address
ANA LINK, LTD. YO DOS Process Agent 21722 Northern Blvd, Suite 202, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
TAL YO Chief Executive Officer 217-22 NORTHERN BLVD, #202, BAYSIDE, NY, United States, 11361

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient ANA LINK, LTD.
Recipient Name Raw ANA LINK, LTD.
Recipient DUNS 835146747
Recipient Address 133-33 BROOKVILLE BLVD, ROSEDALE, QUEENS, NEW YORK, 11422-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3977.00
Face Value of Direct Loan 410000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107570
Loan Approval Amount (current) 107570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3573
Project Congressional District NY-06
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108247.84
Forgiveness Paid Date 2021-09-15
5119637104 2020-04-13 0202 PPP 217 22 NORTHERN BLVD suite 202, BAYSIDE, NY, 11361-2541
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107570
Loan Approval Amount (current) 107570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-2541
Project Congressional District NY-06
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108931.57
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403050 Marine Contract Actions 2014-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 57000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-30
Termination Date 2014-10-17
Date Issue Joined 2014-07-15
Section 1300
Status Terminated

Parties

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