Search icon

LINK NY REALTY, LLC

Headquarter

Company Details

Name: LINK NY REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057607
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 141 PARKWAY ROAD, SUITE 28, BRONXVILLE, NY, United States, 10708

Links between entities

Type Company Name Company Number State
Headquarter of LINK NY REALTY, LLC, CONNECTICUT 1385361 CONNECTICUT

DOS Process Agent

Name Role Address
LINK NY REALTY, LLC DOS Process Agent 141 PARKWAY ROAD, SUITE 28, BRONXVILLE, NY, United States, 10708

Licenses

Number Type End date
10491202180 LIMITED LIABILITY BROKER 2025-06-09
10991208180 REAL ESTATE PRINCIPAL OFFICE No data
10401384617 REAL ESTATE SALESPERSON 2026-03-10
10401372664 REAL ESTATE SALESPERSON 2025-01-03
10401386274 REAL ESTATE SALESPERSON 2026-05-06
10401289584 REAL ESTATE SALESPERSON 2026-05-23
10401344609 REAL ESTATE SALESPERSON 2024-10-08
10401337906 REAL ESTATE SALESPERSON 2025-12-20
10401372641 REAL ESTATE SALESPERSON 2025-01-02
10401297015 REAL ESTATE SALESPERSON 2024-12-05

History

Start date End date Type Value
2017-02-03 2023-04-29 Address 141 PARKWAY ROAD, SUITE 10, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2015-02-03 2017-02-03 Address 141 PARKWAY ROAD, SUITE 13B, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2013-02-06 2015-02-03 Address 51 ROCKLEDGE ROAD #11C, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2011-02-18 2013-02-06 Address 51 ROCKLEDGE ROAD #11C, BRONSXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230429000110 2023-04-29 BIENNIAL STATEMENT 2023-02-01
210204060887 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060312 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170203006206 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006117 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130206006542 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110527000771 2011-05-27 CERTIFICATE OF PUBLICATION 2011-05-27
110307000307 2011-03-07 CERTIFICATE OF AMENDMENT 2011-03-07
110218000775 2011-02-18 ARTICLES OF ORGANIZATION 2011-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604587701 2020-05-01 0202 PPP 141 PARKWAY RD STE 10, BRONXVILLE, NY, 10708
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24825
Loan Approval Amount (current) 24825
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 531210
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 25140.59
Forgiveness Paid Date 2021-08-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State