Search icon

LINKUS PHARMACY INC.

Company Details

Name: LINKUS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2007 (18 years ago)
Entity Number: 3519479
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7213 18th Ave., Brooklyn, NY, United States, 11204

Contact Details

Phone +1 718-837-8282

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
LINKUS PHARMACY INC. DOS Process Agent 7213 18th Ave., Brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
LAUREEN LUI Chief Executive Officer 7213 18TH AVE., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2007-05-18 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-05-18 2025-02-18 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-05-18 2025-02-18 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218004254 2025-02-18 BIENNIAL STATEMENT 2025-02-18
070518000272 2007-05-18 CERTIFICATE OF INCORPORATION 2007-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-04 No data 7213 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 7213 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-25 No data 7213 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4918528409 2021-02-07 0202 PPS 7213 18th Ave, Brooklyn, NY, 11204-5634
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33208.32
Loan Approval Amount (current) 33208.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5634
Project Congressional District NY-11
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33314.4
Forgiveness Paid Date 2021-06-15
8421627204 2020-04-28 0202 PPP 7213 18TH AVE, BROOKLYN, NY, 11204-5634
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33207.58
Loan Approval Amount (current) 33207.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-5634
Project Congressional District NY-11
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33648.5
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State