Search icon

The Link Agency, Inc.

Headquarter

Company Details

Name: The Link Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revocation
Date of Organization in Rhode Island: 21 Mar 2000 (25 years ago)
Date of Dissolution: 08 Apr 2025 (a month ago)
Date of Status Change: 08 Apr 2025 (a month ago)
Identification Number: 000111497
Principal Address: C/O TRACY LEROUX 7960 SW 19TH PLACE, OCALA, FL, 34474, USA
Purpose: ADVERTISING AGENCY AND REAL ESTATE BROKERAGE
Fictitious names: Link Real Estate (trading name, 2018-01-08 - )
Red Door 225 Productions (trading name, 2000-10-10 - 2001-10-22)

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising material, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of The Link Agency, Inc., CONNECTICUT 1384374 CONNECTICUT

PRESIDENT

Name Role Address
TRACY LEROUX PRESIDENT 7960 SW 19TH PLACE OCALA, FL 34474 USA

OTHER OFFICER

Name Role Address
TRACY LEROUX OTHER OFFICER 10 DORRANCE STREET, SUITE 700, OCALA, FL 34481 UNI

Agent

Name Role Address
TRACY LEROUX Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202446189170 Annual Report 2024-02-12
202341806280 Annual Report - Amended 2023-09-20
202341805300 Statement of Change of Registered/Resident Agent Office 2023-09-20
202341416920 Annual Report 2023-09-11
202341417080 Annual Report 2023-09-11
202341417170 Annual Report 2023-09-11
202341416650 Reinstatement 2023-09-11
202199646830 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196796150 Revocation Notice For Failure to File An Annual Report 2021-05-19
202059717740 Annual Report 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1782938508 2021-02-19 0165 PPS 184 County Rd, Barrington, RI, 02806-2499
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Barrington, BRISTOL, RI, 02806-2499
Project Congressional District RI-01
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37846.2
Forgiveness Paid Date 2021-10-22
8382327106 2020-04-15 0165 PPP 184 County Road 2nd floor, Barrington, RI, 02806
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Barrington, BRISTOL, RI, 02806-0001
Project Congressional District RI-01
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37867.84
Forgiveness Paid Date 2021-01-08

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State