Search icon

FOURLINK INTERNATIONAL USA INC

Company Details

Name: FOURLINK INTERNATIONAL USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2017 (8 years ago)
Entity Number: 5210283
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 45-16 251ST STREET #201, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SIMON YOON Agent 113 PARKVIEW STREET, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
FOURLINK INTERNATIONAL USA INC DOS Process Agent 45-16 251ST STREET #201, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
SIMON YOON Chief Executive Officer 45-16 251ST STREET #201, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 113 PARKVIEW STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 45-16 251ST STREET #201, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2017-09-29 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2023-09-05 Address 113 PARKVIEW STREET, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2017-09-29 2023-09-05 Address 147-60 175TH STREET SUITE 3, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000958 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210701001862 2021-07-01 BIENNIAL STATEMENT 2021-07-01
170929010177 2017-09-29 CERTIFICATE OF INCORPORATION 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715758404 2021-02-02 0202 PPS 14760 175th St Ste 3, Jamaica, NY, 11434-5424
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35765
Loan Approval Amount (current) 35765
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5424
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36068.76
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State