Search icon

THE DISPLAY LINK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DISPLAY LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951394
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 410 Jericho Tpke, STE 103, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DISPLAY LINK, INC. DOS Process Agent 410 Jericho Tpke, STE 103, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
PAUL SCHAIN Chief Executive Officer 410 JERICHO TPKE, STE 103, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113280351
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 410 JERICHO TPKE, STE 103, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 3 CROSSWAYS PARK DR W, STE 150, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-08-05 2024-12-11 Address 3 CROSSWAYS PARK DR W, STE 150, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2017-08-03 2019-08-05 Address 3 CROSSWAYS PARK DR W, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2017-08-03 2019-08-05 Address 3 CROSSWAYS PARK DR W, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241211004084 2024-12-11 BIENNIAL STATEMENT 2024-12-11
190805061797 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007321 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803008410 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130828006214 2013-08-28 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State