Search icon

LIMOLINK CORP.

Company Details

Name: LIMOLINK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3484177
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 136 FAIRFIELD AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 136 FAIRFIELD AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 FAIRFIELD AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
VICTOR MICHEL Chief Executive Officer 136 FAIRFIELD AVE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
190903000426 2019-09-03 ANNULMENT OF DISSOLUTION 2019-09-03
DP-2154129 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110527002156 2011-05-27 BIENNIAL STATEMENT 2011-03-01
070302000625 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918848409 2021-02-14 0235 PPP 136 Fairfield Ave N/A, Mineola, NY, 11501-3338
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4105
Loan Approval Amount (current) 4105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3338
Project Congressional District NY-03
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4137.05
Forgiveness Paid Date 2021-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State