Search icon

OCEAN CITY LINK INC.

Company Details

Name: OCEAN CITY LINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2018 (6 years ago)
Entity Number: 5437864
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6208 20TH AVENUE, 2RR, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6208 20TH AVENUE, 2RR, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2019-01-17 2020-02-11 Address 1983 STILLWELL AVENUE, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-11-20 2019-01-17 Address 1983 STILLWELL AVENUE,, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-11-05 2018-11-20 Address 141-04 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211000633 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
190117000324 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
181120000855 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
181105010330 2018-11-05 CERTIFICATE OF INCORPORATION 2018-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398328207 2020-08-06 0202 PPP 6208 20th ave,6208 20th ave, BROOKLYN, NY, 11204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5041.67
Loan Approval Amount (current) 5041.67
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 Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5093.19
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3213055 Interstate 2023-09-29 38000 2022 1 1 Auth. For Hire
Legal Name OCEAN CITY LINK INC
DBA Name -
Physical Address 440 MARYLAND AVE, STATEN ISLAND, NY, 10305, US
Mailing Address 440 MARYLAND AVE, STATEN ISLAND, NY, 10305, US
Phone (718) 666-3383
Fax -
E-mail OCEANCITYNY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 06 Mar 2025

Sources: New York Secretary of State