Search icon

LINX COMMUNICATIONS, CORP.

Company Details

Name: LINX COMMUNICATIONS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2013916
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 155 EAST MAIN ST, SMITHTOWN, NY, United States, 11787
Address: 155 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINX COMMUNICATIONS CORP 401K PLAN 2016 113317242 2017-09-12 LINX COMMUNICATIONS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 6313614400
Plan sponsor’s mailing address 155 EAST MAIN STREET, SMITHTOWN, NY, 11797
Plan sponsor’s address 155 EAST MAIN STREET, SMITHTOWN, NY, 11787

Number of participants as of the end of the plan year

Active participants 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
LINX COMMUNICATIONS CORP 401K PLAN 2015 113317242 2016-10-06 LINX COMMUNICATIONS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 6313614400
Plan sponsor’s mailing address 155 EAST MAIN STREET, SMITHTOWN, NY, 11797
Plan sponsor’s address 155 EAST MAIN STREET, SMITHTOWN, NY, 11787

Number of participants as of the end of the plan year

Active participants 4
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 5
LINX COMMUNICATIONS CORP 401K PLAN 2014 113317242 2015-09-17 LINX COMMUNICATIONS CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 6313614400
Plan sponsor’s mailing address 155 EAST MAIN STREET, SMITHTOWN, NY, 11797
Plan sponsor’s address 155 EAST MAIN STREET, SMITHTOWN, NY, 11787

Number of participants as of the end of the plan year

Active participants 5
Number of participants with account balances as of the end of the plan year 5
LINX COMMUNICATIONS CORP 401K PLAN 2013 113317242 2014-10-09 LINX COMMUNICATIONS CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 6313614400
Plan sponsor’s mailing address 155 EAST MAIN STREET, SMITHTOWN, NY, 11797
Plan sponsor’s address 155 EAST MAIN STREET, SMITHTOWN, NY, 11787

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MICHAEL S SMITH Chief Executive Officer 155 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1996-03-27 2002-04-05 Address 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805002189 2014-08-05 BIENNIAL STATEMENT 2014-03-01
120424003167 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100326002909 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080603003252 2008-06-03 BIENNIAL STATEMENT 2008-03-01
020405000019 2002-04-05 CERTIFICATE OF CHANGE 2002-04-05
960920000248 1996-09-20 CERTIFICATE OF AMENDMENT 1996-09-20
960327000009 1996-03-27 CERTIFICATE OF INCORPORATION 1996-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182578507 2021-02-25 0235 PPS 155 E Main St, Smithtown, NY, 11787-2870
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2870
Project Congressional District NY-01
Number of Employees 7
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72327.41
Forgiveness Paid Date 2021-10-06
8411367303 2020-05-01 0235 PPP 155 E Main Street, Smithtown, NY, 11787
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95260
Loan Approval Amount (current) 95260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96241.71
Forgiveness Paid Date 2021-05-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State