Search icon

CARELINK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SO TYSON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
CHARLES SCHONBERGER Chief Executive Officer 25 SO TYSON AVE, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1330000
Loan Approval Amount (current) 1330000
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 250
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1342020.24
Forgiveness Paid Date 2021-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605868 Fair Labor Standards Act 2016-07-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-21
Termination Date 2020-02-04
Date Issue Joined 2016-10-19
Pretrial Conference Date 2016-11-02
Section 0216
Sub Section (E
Status Terminated

Parties

Name DOWNIE
Role Plaintiff
Name CARELINK, INC.
Role Defendant
0601293 Fair Labor Standards Act 2006-09-20 voluntarily
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
0601293 Fair Labor Standards Act 2006-03-22 settled
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