Search icon

LINK TECHNOLOGY GROUP, INC.

Company Details

Name: LINK TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359319
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 420 COLUMBUS AVENUE, STE 201, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 COLUMBUS AVENUE, STE 201, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
DAVID GREER Chief Executive Officer 691 FOREST AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
2007-03-22 2009-02-27 Address 170 E POST ROAD / SUITE 208, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2007-03-22 2009-02-27 Address 24 WINFIELD AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2007-03-22 2009-02-27 Address 24 WINFIELD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2003-03-19 2007-03-22 Address 170 EAST POST RD, SUITE 208, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2001-04-06 2007-03-22 Address 24 WINFIELD AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2001-04-06 2003-03-19 Address 24 WINFIELD AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1999-03-23 2007-03-22 Address 24 WINFIELD AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110328002026 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090227002313 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070322002777 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050505002134 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030319002401 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010406002422 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990323000522 1999-03-23 CERTIFICATE OF INCORPORATION 1999-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880757706 2020-05-01 0202 PPP 500 SUMMIT LAKE DR STE 190, VALHALLA, NY, 10595
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68250
Loan Approval Amount (current) 68250
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 VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68939.29
Forgiveness Paid Date 2021-05-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State