Search icon

LINKWARE, INC.

Company Details

Name: LINKWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023585
ZIP code: 06877
County: Westchester
Place of Formation: New York
Address: 240 Old Sib Rd, Ridgefield, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOSHIHIRO TAMAOKA DOS Process Agent 240 Old Sib Rd, Ridgefield, CT, United States, 06877

Chief Executive Officer

Name Role Address
YOSHIHIRO TAMAOKA Chief Executive Officer 56 JUNE RD, PO BOX 548, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 56 JUNE RD, PO BOX 548, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 103 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, 2639, USA (Type of address: Chief Executive Officer)
1998-04-22 2025-02-07 Address 103 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, 2639, USA (Type of address: Chief Executive Officer)
1996-04-25 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-25 2025-02-07 Address 103 ELMORE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004246 2025-02-07 BIENNIAL STATEMENT 2025-02-07
020508002011 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000410002532 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980422002671 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960425000428 1996-04-25 CERTIFICATE OF INCORPORATION 1996-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526368406 2021-02-02 0202 PPS 62 Jane St, New York, NY, 10014-5132
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1732
Loan Approval Amount (current) 1732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10014-5132
Project Congressional District NY-10
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1739.31
Forgiveness Paid Date 2021-07-14
9860367205 2020-04-28 0202 PPP 62 JUNE RD, NY, NY, 10560
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1732
Loan Approval Amount (current) 1732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, WESTCHESTER, NY, 10560-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1747.23
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State