Search icon

MISSINGLINKNYC, LLC

Company Details

Name: MISSINGLINKNYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2004 (20 years ago)
Entity Number: 3131318
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 40 WEST 25TH STREET, 222, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-645-6928

DOS Process Agent

Name Role Address
MISSINGLINKNYC, LLC DOS Process Agent 40 WEST 25TH STREET, 222, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1272367-DCA Active Business 2007-11-08 2025-07-31

History

Start date End date Type Value
2004-11-30 2024-11-01 Address 40 WEST 25TH STREET #108, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101019687 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002831 2022-11-01 BIENNIAL STATEMENT 2022-11-01
181107006460 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161116006021 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141201006322 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121220002363 2012-12-20 BIENNIAL STATEMENT 2012-11-01
101104002134 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081117002313 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061110002070 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041130000070 2004-11-30 ARTICLES OF ORGANIZATION 2004-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-20 No data 40 W 25TH ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 40 W 25TH ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 40 W 25TH ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 40 W 25TH ST, Manhattan, NEW YORK, NY, 10010 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669383 RENEWAL INVOICED 2023-07-13 340 Secondhand Dealer General License Renewal Fee
3357551 RENEWAL INVOICED 2021-08-05 340 Secondhand Dealer General License Renewal Fee
3100302 LL VIO INVOICED 2019-10-04 500 LL - License Violation
3051513 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2633526 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2529351 LL VIO CREDITED 2017-01-09 250 LL - License Violation
2094968 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
929998 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
929995 RENEWAL INVOICED 2011-05-25 340 Secondhand Dealer General License Renewal Fee
929996 RENEWAL INVOICED 2009-05-04 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-25 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2019-09-25 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2016-12-19 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205588902 2021-04-24 0202 PPP 40 W 25th St # 108, New York, NY, 10010-2707
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13375
Loan Approval Amount (current) 13375
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, 10010-2707
Project Congressional District NY-12
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13470.39
Forgiveness Paid Date 2022-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State