Search icon

UCLINK INTERNATIONAL INC.

Company Details

Name: UCLINK INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2011 (14 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 4045976
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-60 108TH STREET SUITE 316, FOREST HILLS, NY, United States, 11375
Principal Address: 69-60 108TH ST #316, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONGMEI TAO Chief Executive Officer 69-60 108TH ST #316, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
UCLINK INTERNATIONAL INC. DOS Process Agent 69-60 108TH STREET SUITE 316, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2015-01-16 2025-01-23 Address 69-60 108TH ST #316, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-01-16 2025-01-23 Address 69-60 108TH STREET SUITE 316, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-01-23 2015-01-16 Address 69-60 108TH ST #307, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2013-01-23 2015-01-16 Address 69-60 108TH ST #307, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2011-01-24 2015-01-16 Address 69-60 108TH STREET SUITE 307, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-01-24 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123003178 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
190123060063 2019-01-23 BIENNIAL STATEMENT 2019-01-01
150116006066 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130123002412 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110124000438 2011-01-24 CERTIFICATE OF INCORPORATION 2011-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6821038407 2021-02-11 0202 PPP 6960 108th St, Forest Hills, NY, 11375-4302
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) 3019
Loan Approval Amount (current) 3019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4302
Project Congressional District NY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3041.99
Forgiveness Paid Date 2021-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State