Search icon

DIVINE LINK WHOLESALES INC.

Company Details

Name: DIVINE LINK WHOLESALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178655
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 48 W 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLAS JIANG Chief Executive Officer 48 W 28TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DIVINE LINK WHOLESALES INC. DOS Process Agent 48 W 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 48 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-07-13 Address 48 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-07-13 Address 48 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-07-31 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-31 2019-08-16 Address 17-40 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004833 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210702002368 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190816060201 2019-08-16 BIENNIAL STATEMENT 2019-07-01
170731010358 2017-07-31 CERTIFICATE OF INCORPORATION 2017-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-22 No data 48 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued 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
3067573 CL VIO INVOICED 2019-07-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9503878410 2021-02-17 0202 PPP 48 W 28th St, New York, NY, 10001-4201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-4201
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7294.49
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State