Search icon

MODERNLINK, INC.

Company Details

Name: MODERNLINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1999 (26 years ago)
Entity Number: 2412764
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 354 BROOME STREET / 4D, NEW YORK, NY, United States, 10013
Principal Address: 35 BOND STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LEE Chief Executive Officer 354 BROOME STREET / 4D, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WILLIAM LEE DOS Process Agent 354 BROOME STREET / 4D, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-08-17 2007-08-23 Address 354 BROOME ST 4D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-08-17 2007-08-23 Address 354 BROOME ST 4D, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-08-17 2007-08-23 Address 354 BROOME ST 4D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-08-25 2001-08-17 Address 354 BROOME STREET, UNIT 4D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090728002788 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070823002530 2007-08-23 BIENNIAL STATEMENT 2007-08-01
010817002273 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990825000712 1999-08-25 CERTIFICATE OF INCORPORATION 1999-08-25

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17489.00
Total Face Value Of Loan:
17489.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120200.00
Total Face Value Of Loan:
120200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21900.00
Total Face Value Of Loan:
21900.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17489
Current Approval Amount:
17489
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17556.04
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21900
Current Approval Amount:
21900
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22177.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State