Search icon

HI-LINK COMPUTER CORP.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HI-LINK COMPUTER CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1990
Business ALEI: 0248111
Annual report due: 27 Apr 2026
Business address: 60 LONG RIDGE ROAD SUITE 205, STAMFORD, CT, 06902, United States
Mailing address: 60 LONG RIDGE ROAD SUITE 205, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: link7150@outlook.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HI-LINK COMPUTER CORP., NEW YORK 5033387 NEW YORK
Headquarter of HI-LINK COMPUTER CORP., RHODE ISLAND 000088829 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J35AMF8AWWB5 2024-04-03 60 LONG RIDGE RD, STE 205, STAMFORD, CT, 06902, 1840, USA 60 LONG RIDGE RD, STE 205, STAMFORD, CT, 06902, 1840, USA

Business Information

Doing Business As HI LINK COMPUTER CORP
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-04-06
Initial Registration Date 2023-04-04
Entity Start Date 1990-04-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOAN TO
Role MR.
Address 60 LONG RIDGE RD, STE 205, STAMFORD, CT, 06902, USA
Government Business
Title PRIMARY POC
Name JERRY LIN
Address 60 LONG RIDGE RD, STE 205, STAMFORD, CT, 06902, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HI LINK COMPUTER CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 223048815 2024-01-31 HI LINK COMPUTER CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 223048815 2023-03-29 HI LINK COMPUTER CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 223048815 2022-04-21 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 223048815 2021-04-01 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 223048815 2020-05-06 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401 K PROFIT SHARING PLAN TRUST 2018 223048815 2019-05-03 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401 K PROFIT SHARING PLAN TRUST 2017 223048815 2018-04-12 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401 K PROFIT SHARING PLAN TRUST 2016 223048815 2017-05-16 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 60 LONG RIDGE ROAD STE 205, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401 K PROFIT SHARING PLAN TRUST 2015 223048815 2016-05-12 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 76 PROGRESS DR STE 215, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature
HI LINK COMPUTER CORP 401 K PROFIT SHARING PLAN TRUST 2014 223048815 2015-05-27 HI LINK COMPUTER CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 2033887160
Plan sponsor’s address DBA HI-LINK TECHNOLOGY GROUP, 76 PROGRESS DR STE 215, STAMFORD, CT, 069023696

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing JERRY LIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
GU-CHING LIN Officer 60 LONG RIDGE ROAD SUITE 205, STAMFORD, CT, 06902, United States 51 Edgemere Dr, Albertson, NY, 11507-1031, United States
SZE-JING HUANG Officer 60 LONG RIDGE RD STE 205, STAMFORD, CT, 06902, United States 9 WENSLEY DRIVE, RUSSELL GARDEN, NY, 11021, United States
KU-LONG LIN Officer 60 LONG RIDGE RD STE 205, STAMFORD, CT, 06902, United States 9 WENSLEY DRIVE, RUSSELL GARDEN, NY, 11021, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT B. WISE Agent 29 BANK ST, STAMFORD, CT, 06901, United States 29 BANK ST, STAMFORD, CT, 06901, United States +1 203-388-7120 jto@hi-link.com 1 STRAWBERRY HILL CT, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916208 2025-03-28 - Annual Report Annual Report -
BF-0012268438 2024-03-28 - Annual Report Annual Report -
BF-0011389183 2023-04-12 - Annual Report Annual Report -
BF-0010372347 2022-03-28 - Annual Report Annual Report 2022
BF-0009803665 2021-06-28 - Annual Report Annual Report -
0006873722 2020-04-03 - Annual Report Annual Report 2020
0006725484 2020-01-17 - Annual Report Annual Report 2019
0006429034 2019-03-06 - Annual Report Annual Report 2018
0006118663 2018-03-12 - Annual Report Annual Report 2017
0005648573 2016-09-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837527107 2020-04-11 0156 PPP 60 Long Ridge Road, STAMFORD, CT, 06902-1803
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257300
Loan Approval Amount (current) 257300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06902-1803
Project Congressional District CT-04
Number of Employees 12
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258801.5
Forgiveness Paid Date 2020-11-23
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information