Search icon

JP LINK, LTD.

Company Details

Name: JP LINK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2010 (14 years ago)
Entity Number: 4021236
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 40-24 235 ST, DOUGLASTON, NY, United States, 11363
Principal Address: 40-24 235TH STREET, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PARK Chief Executive Officer 40-24 235TH STREET, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
JAMES PARK DOS Process Agent 40-24 235 ST, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2018-11-06 2020-11-02 Address 40-24 235TH ST, LITTLE NECK, NY, 11363, 1508, USA (Type of address: Service of Process)
2016-08-16 2018-11-06 Address 40-24 235TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2012-12-12 2016-08-16 Address 145-34 157TH ST, 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-12-12 2016-08-16 Address 145-34 157TH ST, 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2010-11-18 2016-08-16 Address 145-34 157TH STREET 1ST FLOOR, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060063 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006318 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006779 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160816006230 2016-08-16 BIENNIAL STATEMENT 2014-11-01
121212002159 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101118000724 2010-11-18 CERTIFICATE OF INCORPORATION 2010-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1200417706 2020-05-01 0202 PPP 4024 235TH ST, LITTLE NECK, NY, 11363
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) 7230
Loan Approval Amount (current) 7230
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 LITTLE NECK, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7309.12
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State