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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2023780.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State