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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINKING ASSETS 401(K) PLAN 2023 473363204 2024-06-05 LINKING ASSETS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2122561155
Plan sponsor’s address 535 5TH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing PETER QUINN
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing PETER QUINN

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

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 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Ave, FL 24, New York, NY, 10017, USA (Type of address: Service of Process)
2024-02-06 2025-03-03 Address 535 5TH AVENUE, FL 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-03 2024-02-06 Address 535 5TH AVE., 24TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-06-10 2021-03-03 Address 535 5TH AVE., 24TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-06-10 2024-02-06 Address 535 5TH AVENUE, FL 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-03-12 2020-06-10 Address 535 5TH AVE., 26TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-03-10 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
150310010072 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268678401 2021-02-01 0202 PPS 535 5th Ave Fl 24, New York, NY, 10017-3677
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) 70482
Loan Approval Amount (current) 70482
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 York, NEW YORK, NY, 10017-3677
Project Congressional District NY-12
Number of Employees 4
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70952.08
Forgiveness Paid Date 2021-10-06
3235927705 2020-05-01 0202 PPP 535 5TH AVE FL 24, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61645
Loan Approval Amount (current) 61645
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 YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62205.49
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State