Search icon

THE MEDICAL LINK, LLC

Company Details

Name: THE MEDICAL LINK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767511
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 1305 Franklin Avenue, Ste 210, Garden City, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1305 Franklin Avenue, Ste 210, Garden City, NY, United States, 11530

History

Start date End date Type Value
2009-01-27 2023-02-27 Address 301 MADISON AVENUE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227002952 2023-02-27 BIENNIAL STATEMENT 2023-01-01
130131002048 2013-01-31 BIENNIAL STATEMENT 2013-01-01
090127000162 2009-01-27 ARTICLES OF ORGANIZATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3148577709 2020-05-01 0235 PPP 1305 FRANKLIN AVE STE 225, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49872
Loan Approval Amount (current) 92952
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94009.69
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State