Name: | CARELINK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1989 (36 years ago) |
Entity Number: | 1356528 |
ZIP code: | 11001 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 SO TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 516-358-1999
Fax +1 718-488-8300
Phone +1 516-285-1999
Fax +1 516-285-1999
Phone +1 516-658-1999
Phone +1 718-488-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 SO TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
CHARLES SCHONBERGER | Chief Executive Officer | 25 SO TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 25 SO TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-31 | 2024-07-19 | Address | 25 SO TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2024-07-19 | Address | 25 SO TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2007-08-14 | 2011-05-31 | Address | 241-07A LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2011-05-31 | Address | 241-07A LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2007-08-14 | 2011-05-31 | Address | 241-07A LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
2003-06-19 | 2007-08-14 | Address | 241-07A LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
2003-06-19 | 2007-08-14 | Address | 241-07A LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1989-05-26 | 2007-08-14 | Address | 695 EAST 38TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001363 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
110531003131 | 2011-05-31 | BIENNIAL STATEMENT | 2009-05-01 |
070814002489 | 2007-08-14 | BIENNIAL STATEMENT | 2007-05-01 |
050718002638 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030812000397 | 2003-08-12 | CERTIFICATE OF AMENDMENT | 2003-08-12 |
030619002048 | 2003-06-19 | BIENNIAL STATEMENT | 2003-05-01 |
910319000508 | 1991-03-19 | CERTIFICATE OF AMENDMENT | 1991-03-19 |
C016137-3 | 1989-05-26 | CERTIFICATE OF INCORPORATION | 1989-05-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2694917707 | 2020-05-01 | 0202 | PPP | 25 S TYSON AVE, FLORAL PARK, NY, 11001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605868 | Fair Labor Standards Act | 2016-07-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOWNIE |
Role | Plaintiff |
Name | CARELINK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-09-20 |
Termination Date | 2007-07-30 |
Date Issue Joined | 2006-09-27 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SEYMOUR |
Role | Plaintiff |
Name | CARELINK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-03-22 |
Termination Date | 2006-08-23 |
Date Issue Joined | 2006-07-18 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SEYMOUR |
Role | Plaintiff |
Name | CARELINK, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State