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

National Provider Identifier

NPI Number:
1225227317

Authorized Person:

Name:
ENA BAILEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5163581007

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1330000.00
Total Face Value Of Loan:
1330000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1330000
Current Approval Amount:
1330000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1342020.24

Court Cases

Court Case Summary

Filing Date:
2016-07-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOWNIE
Party Role:
Plaintiff
Party Name:
CARELINK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEYMOUR
Party Role:
Plaintiff
Party Name:
CARELINK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEYMOUR
Party Role:
Plaintiff
Party Name:
CARELINK, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State