Search icon

TECHLINK SYSTEMS, INC.

Company Details

Name: TECHLINK SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3549831
ZIP code: 12260
County: New York
Place of Formation: California
Principal Address: 101 Avenue of the Americas, FL 9, NEW YORK, NY, United States, 10013
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JANE KIM Chief Executive Officer 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-06 2024-11-06 Address ONE POST STREET,, SUITE 300, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-11-06 Address 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address ONE POST STREET,, SUITE 300, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-07-25 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 10008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-07-25 2024-11-06 Address 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106000801 2024-10-22 CERTIFICATE OF CHANGE BY AGENT 2024-10-22
230725000140 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210709002771 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190807002000 2019-08-07 BIENNIAL STATEMENT 2019-07-01
171127000379 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
070731000269 2007-07-31 APPLICATION OF AUTHORITY 2007-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055218304 2021-01-26 0202 PPS 411 Lafayette St Fl 6, New York, NY, 10003-7035
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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, 10003-7035
Project Congressional District NY-10
Number of Employees 130
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2023780.82
Forgiveness Paid Date 2022-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State