Search icon

CAPITAL LINK, INC.

Company Details

Name: CAPITAL LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1913949
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVE, SUITE 1540, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVE, STE 1540, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE SERVICE COMPANY Agent 4 CENTRAL AVE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
NICOLAS BORNOZIS Chief Executive Officer 230 PARK AVE, SUITE 1540, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
CAPITAL LINK, INC. DOS Process Agent 230 PARK AVE, SUITE 1540, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 230 PARK AVE, SUITE 1536, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 230 PARK AVE, SUITE 1540, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-23 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-04-01 2024-09-30 Address 230 PARK AVE, SUITE 1536, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2013-04-30 2021-04-01 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2013-04-30 2024-09-30 Address 230 PARK AVE, SUITE 1536, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-05-22 2013-04-30 Address 49 W 87TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-05-22 2013-04-30 Address 230 PARK AVE, STE 1536, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-05-22 2013-04-30 Address 230 PARK AVE, STE 1536, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240930018642 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210401060804 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060503 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404006672 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150421006150 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130430002072 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110511002196 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090414002425 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070502002967 2007-05-02 BIENNIAL STATEMENT 2007-04-01
010523002026 2001-05-23 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2058937701 2020-05-01 0202 PPP 230 Park Ave Rm 1536, New York, NY, 10169
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210167
Loan Approval Amount (current) 210167
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 New York, NEW YORK, NY, 10169-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 523930
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 212707.22
Forgiveness Paid Date 2021-07-20
7617518504 2021-03-06 0202 PPS 230 Park Ave Rm 1536, New York, NY, 10169-1538
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209927
Loan Approval Amount (current) 209927
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 New York, NEW YORK, NY, 10169-1538
Project Congressional District NY-12
Number of Employees 12
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211572.83
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State