Search icon

HEALTHLINK RX INC.

Company Details

Name: HEALTHLINK RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2018 (7 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 5416743
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5623 8TH AVENUE, 5TH FLOOR, BROOKLYN, NY, United States, 11220
Principal Address: 38 PINEWOOD RD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 5623 8TH AVENUE, 5TH FLOOR, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
YAN KIT YUEN Chief Executive Officer 5623 8TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2020-09-22 2022-09-06 Address 5623 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-09-22 2022-09-06 Address 5623 8TH AVENUE, 5TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2018-09-27 2022-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-09-27 2022-09-06 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-09-27 2020-09-22 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906001314 2022-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-06
200922060441 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180927010162 2018-09-27 CERTIFICATE OF INCORPORATION 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938298401 2021-02-18 0202 PPS 5623 8th Ave, Brooklyn, NY, 11220-3517
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17460
Loan Approval Amount (current) 17460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3517
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17561.89
Forgiveness Paid Date 2021-10-04
4833047205 2020-04-27 0202 PPP 5623 8th Ave, , Brooklyn, NY, 11220
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address , Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48396.27
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State