Search icon

88 FUSION LINK, INC.

Company Details

Name: 88 FUSION LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942697
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 7 allen street, NEW YORK, NY, United States, 10002
Principal Address: 1698 2ND AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN CHEN Chief Executive Officer 42-55 COLDEN STREET, APT 4F, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 7 allen street, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2021-04-08 2022-06-01 Address 42-55 COLDEN STREET, APT 4F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2021-04-08 2022-06-01 Address 1698 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2020-05-14 2021-04-08 Address 1698 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-07-25 2021-04-08 Address 41 HENRY STREET, APT 18, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-04-28 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-28 2020-05-14 Address 1698 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601000363 2022-05-31 CERTIFICATE OF CHANGE BY ENTITY 2022-05-31
210408060469 2021-04-08 BIENNIAL STATEMENT 2020-04-01
200514000195 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
120725002230 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100428000458 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3511628506 2021-02-24 0202 PPS 1698 2nd Ave, New York, NY, 10128-3220
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129752
Loan Approval Amount (current) 129752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10128-3220
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130768.69
Forgiveness Paid Date 2021-12-16
4030107402 2020-05-08 0202 PPP 1698 2ND AVE, NEW YORK, NY, 10128-3220
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93400
Loan Approval Amount (current) 93400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10128-3220
Project Congressional District NY-12
Number of Employees 30
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93840.62
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State