Search icon

RBR LINK, LLC

Company Details

Name: RBR LINK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225613
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1552 LINCOLN BLVD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
PATRICIA RON DOS Process Agent 1552 LINCOLN BLVD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2012-04-03 2016-04-04 Address 1552 LINCOLN BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060233 2020-03-11 BIENNIAL STATEMENT 2018-04-01
160404008008 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007696 2014-04-08 BIENNIAL STATEMENT 2014-04-01
130716000934 2013-07-16 CERTIFICATE OF PUBLICATION 2013-07-16
120403000228 2012-04-03 ARTICLES OF ORGANIZATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664188010 2020-06-26 0235 PPP 1552 Lincoln Boulevard, Bay Shore, NY, 11706-2829
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2829
Project Congressional District NY-02
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4949
Forgiveness Paid Date 2021-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State