Search icon

PTL CONNECTIONS, INC.

Company Details

Name: PTL CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2002 (23 years ago)
Entity Number: 2786729
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 191 MAIN STREET, 2011, PORT WASHINGTON, NY, United States, 11050
Principal Address: 940 E 2ND STREET, LOS ANGELES, CA, United States, 90014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 MAIN STREET, 2011, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
CONNOR MAC LIM Chief Executive Officer 191 MAIN STREET, 2011, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 191 MAIN STREET, 2011, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2018-06-13 2024-06-19 Address 191 MAIN STREET, 2011, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2018-06-13 2024-06-19 Address 191 MAIN STREET, 2011, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-07-27 2018-06-13 Address 2909 137TH ST APT 6F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2004-07-27 2018-06-13 Address 2909 137TH ST APT 6F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-07-27 2018-06-13 Address 2909 137TH ST APT 6F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-07-08 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-08 2004-07-27 Address 29-09 137TH STREET APT. #6-F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619001398 2024-06-19 BIENNIAL STATEMENT 2024-06-19
180613002041 2018-06-13 BIENNIAL STATEMENT 2016-07-01
060626002476 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040727002400 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020708000205 2002-07-08 CERTIFICATE OF INCORPORATION 2002-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6342077807 2020-06-01 0235 PPP 191 Main Street #2011, Port Washington, NY, 11050
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5105
Loan Approval Amount (current) 5105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5151.15
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State