Search icon

SLINK, LLC

Company Details

Name: SLINK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2014 (11 years ago)
Entity Number: 4632112
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 321 greene avenue,, apt 4r, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 321 greene avenue,, apt 4r, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2019-12-16 2023-12-20 Address 145 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-09-05 2019-12-16 Address 128 PACIFIC STREET #1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002889 2023-10-03 CERTIFICATE OF CHANGE BY ENTITY 2023-10-03
191216000737 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
140905010241 2014-09-05 ARTICLES OF ORGANIZATION 2014-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829407709 2020-05-01 0202 PPP 145 CALYER STREET, BROOKLYN, NY, 11222
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10184
Loan Approval Amount (current) 10184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10270.77
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State