Search icon

LINK PARK INC.

Company Details

Name: LINK PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2019 (6 years ago)
Entity Number: 5538022
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 764 PARK AVE., HUNTINGTON, NY, United States, 11743
Principal Address: 764 PARK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 764 PARK AVE., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MUHAMMAD MIR Chief Executive Officer 14 EDGEWOOD PLACE, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
210428060168 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190422010070 2019-04-22 CERTIFICATE OF INCORPORATION 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038138406 2021-02-07 0235 PPP 764 Park Ave, Huntington, NY, 11743-3969
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2340
Loan Approval Amount (current) 2340
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3969
Project Congressional District NY-01
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2360.64
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State