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
2025-05-12 2025-05-12 Address 351 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 17 HADDON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, 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 17 HADDON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512003987 2025-05-12 BIENNIAL STATEMENT 2025-05-12
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

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3600.00
Total Face Value Of Loan:
17100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16667.00
Total Face Value Of Loan:
16667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16667
Current Approval Amount:
16667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16815.36
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35219.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State