Search icon

LOCAL LINK LLC

Company Details

Name: LOCAL LINK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Sep 2014 (10 years ago)
Date of dissolution: 10 Jul 2017
Entity Number: 4643402
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-09-29 2015-08-12 Address 16 BAY STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170710000647 2017-07-10 ARTICLES OF DISSOLUTION 2017-07-10
150812000527 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
141120000941 2014-11-20 CERTIFICATE OF PUBLICATION 2014-11-20
140929010226 2014-09-29 ARTICLES OF ORGANIZATION 2014-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497688003 2020-06-28 0235 PPP 16 Bay st , Center Moriches , Ny, 11934, Center Moriches, NY, 11934
Loan Status Date 2022-02-26
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 611513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: New York Secretary of State