Search icon

LINKE FLIGL, LLC

Company Details

Name: LINKE FLIGL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2016 (9 years ago)
Date of dissolution: 16 Feb 2023
Entity Number: 5008370
ZIP code: 12546
County: New York
Place of Formation: New York
Address: 7 MEADOW LN., MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
MARGOT SEIGLE DOS Process Agent 7 MEADOW LN., MILLERTON, NY, United States, 12546

History

Start date End date Type Value
2016-09-14 2023-05-18 Address 7 MEADOW LN., MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000260 2023-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-16
170412000217 2017-04-12 CERTIFICATE OF PUBLICATION 2017-04-12
160914010287 2016-09-14 ARTICLES OF ORGANIZATION 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091177209 2020-04-27 0202 PPP 1154 Boston Corners Road, Millerton, NY, 12546
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6171
Loan Approval Amount (current) 6171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 311615
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2662.25
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State