Search icon

QUICKLINK INC.

Company Details

Name: QUICKLINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (22 years ago)
Entity Number: 2977160
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 4205 8TH AVENUE STE 1, BROOKLYN, NY, United States, 11232
Address: 4205 8TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM J. CHAN Agent 735 42ND ST., BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
WILLIAM CHAN DOS Process Agent 4205 8TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
WILLIAM CHAN Chief Executive Officer 4205 8TH AVENUE STE 1, BROOKLYN, NY, United States, 11232

Licenses

Number Type End date
31CH1010015 CORPORATE BROKER 2026-05-03
10301203707 ASSOCIATE BROKER 2025-05-06
30YA0943123 ASSOCIATE BROKER 2026-01-24

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 4211 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 4205 8TH AVENUE STE 1, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-12-22 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-22 2024-11-04 Address 4211 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2005-12-22 2024-11-04 Address 4211 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003849 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220325003111 2022-03-25 BIENNIAL STATEMENT 2021-11-01
051222002402 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031113000921 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149929 CL VIO INVOICED 2011-05-17 3150 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
7875.00
Total Face Value Of Loan:
7875.00
Date:
2020-05-19
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7875
Current Approval Amount:
7875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7904.34
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10076.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State