Search icon

LINKING ASSETS INC.

Company Details

Name: LINKING ASSETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4722853
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 5th Ave, FL 24, New York, NY, United States, 10017
Principal Address: 535 5TH AVENUE, FL 24, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER QUINN DOS Process Agent 535 5th Ave, FL 24, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER QUINN Chief Executive Officer 535 5TH AVENUE, FL 24, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
473363204
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 535 5TH AVENUE, FL 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 535 5TH AVENUE, FL 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-03-03 Address 535 5TH AVENUE, FL 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2025-03-03 Address 535 5th Ave, FL 24, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004335 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240206000620 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210303061418 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200610060512 2020-06-10 BIENNIAL STATEMENT 2019-03-01
150312000710 2015-03-12 CERTIFICATE OF CHANGE 2015-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
70482.00
Total Face Value Of Loan:
70482.00
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:
61645.00
Total Face Value Of Loan:
61645.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70482
Current Approval Amount:
70482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70952.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61645
Current Approval Amount:
61645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62205.49

Date of last update: 25 Mar 2025

Sources: New York Secretary of State