Search icon

SECTOR LINK, INC.

Company Details

Name: SECTOR LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2015 (9 years ago)
Entity Number: 4833898
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 557 Grand Concourse, BRONX, NY, United States, 10451
Principal Address: 557 Grand Concourse, Bronx, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALVIN THOMAS DOS Process Agent 557 Grand Concourse, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
CALVIN THOMAS Chief Executive Officer 557 GRAND CONCOURSE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-02-26 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-26 2024-03-18 Address 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-02-26 2024-03-18 Address 557 Grand Concourse, BRONX, NY, 10451, USA (Type of address: Service of Process)
2015-10-14 2023-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-14 2023-02-26 Address 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003665 2024-03-18 BIENNIAL STATEMENT 2024-03-18
230226000013 2023-02-26 BIENNIAL STATEMENT 2021-10-01
151014000364 2015-10-14 CERTIFICATE OF INCORPORATION 2015-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-08 No data 1451 WEST AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2761592 SCALE-01 INVOICED 2018-03-19 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3236667701 2020-05-01 0202 PPP 1451 West Avenue, BRONX, NY, 10462
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 561431
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11350.14
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State