Search icon

LINKFLUENCE CORP.

Headquarter

Company Details

Name: LINKFLUENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2019 (6 years ago)
Date of dissolution: 01 Apr 2023
Entity Number: 5477615
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: C/O AXELIA PARTNERS, 185 ALEWIFE BROOK PARKWAY,#210, CAMBRIDGE, MA, United States, 02138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LINKFLUENCE CORP., MINNESOTA 0d42297d-12f6-eb11-91b1-00155d32b93a MINNESOTA
Headquarter of LINKFLUENCE CORP., FLORIDA F21000006893 FLORIDA

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GUILLAUME DECUGIS Chief Executive Officer C/O AXELIA PARTNERS, 185 ALEWIFE BROOK PARKWAY,#210, CAMBRIDGE, MA, United States, 02138

History

Start date End date Type Value
2021-07-16 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-17 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-17 2021-01-28 Address 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331000613 2023-03-30 CERTIFICATE OF MERGER 2023-04-01
230131000880 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210128060214 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190117000430 2019-01-17 CERTIFICATE OF INCORPORATION 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297647108 2020-04-15 0202 PPP 450 Park Ave S 855-5 Wework, New York, NY, 10016
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120310
Loan Approval Amount (current) 120310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10016-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State