Search icon

TOP AMERICAN LINK INC

Company Details

Name: TOP AMERICAN LINK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4395955
ZIP code: 11020
County: Suffolk
Place of Formation: New York
Address: 351 LAKEVILLE RD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP AMERICAN LINK INC DOS Process Agent 351 LAKEVILLE RD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
XI LIN Chief Executive Officer 351 LAKEVILLE RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 17 HADDON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 351 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-06-08 Address 700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-06-08 Address 700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2019-05-01 2019-11-18 Address 3808 UNION STREET, SUITE 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-05-01 2019-11-27 Address 3808 UNION STREET, SUITE 2F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-05-01 2019-11-27 Address 3808 UNION STREET, SUITE 2F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2017-05-01 2019-05-01 Address 39-15 MAIN ST, STE 307, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2017-05-01 2019-05-01 Address 39-15 MAIN ST, STE 307, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608004675 2023-06-08 BIENNIAL STATEMENT 2023-04-01
210629001299 2021-06-29 BIENNIAL STATEMENT 2021-06-29
191127002031 2019-11-27 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
191118000542 2019-11-18 CERTIFICATE OF CHANGE 2019-11-18
190501061584 2019-05-01 BIENNIAL STATEMENT 2019-04-01
170501006068 2017-05-01 BIENNIAL STATEMENT 2017-04-01
130430000200 2013-04-30 CERTIFICATE OF INCORPORATION 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2649057710 2020-05-01 0235 PPP 17 HADDON RD, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16815.36
Forgiveness Paid Date 2021-03-25
8825688410 2021-02-14 0235 PPS 17 Haddon Rd, New Hyde Park, NY, 11040-1935
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 New Hyde Park, NASSAU, NY, 11040-1935
Project Congressional District NY-03
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35219.14
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State