Search icon

EDSLINK LLC

Company Details

Name: EDSLINK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2000 (24 years ago)
Entity Number: 2567353
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 670 WEST END AVE APT. 16D, NEW YORK, NY, United States, 10025

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3NKYV4JNTK9 2024-10-01 670 W END AVE, APT 16D, NEW YORK, NY, 10025, 7329, USA 670 WEST END AVENUE, SUITE 16D, NEW YORK, NY, 10025, USA

Business Information

URL www.edslinkllc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2015-08-06
Entity Start Date 2000-10-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517410, 541715
Product and Service Codes R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NILDA SANTIAGO
Role MS
Address 670 WEST END AVENUE, STE 16D, NEW YORK, NY, 10025, USA
Government Business
Title PRIMARY POC
Name EDWARD D HOROWITZ
Role CHAIRMAN
Address 670 WEST END AVENUE, STE 16D, NEW YORK, NY, 10025, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O EDWARD HOROWITZ DOS Process Agent 670 WEST END AVE APT. 16D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2000-10-26 2024-10-01 Address 670 WEST END AVE APT. 16D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036197 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004000598 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005061105 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006271 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006320 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006580 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006097 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101014002152 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080926002360 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061020000044 2006-10-20 CERTIFICATE OF PUBLICATION 2006-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154617105 2020-04-11 0202 PPP 1212 Avenue of the Americas - Suite 1901 0.0, New York, NY, 10036-1623
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 New York, NEW YORK, NY, 10036-1623
Project Congressional District NY-12
Number of Employees 1
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20183.48
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State