Name: | GENE LINK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1993 (31 years ago) |
Entity Number: | 1780930 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 WESTCHESTER PLAZA, STE# 130, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELF5MM28VFP7 | 2024-09-13 | 1 WESTCHESTER PLZ STE 126, ELMSFORD, NY, 10523, 1643, USA | 1 WESTCHESTER PLZ STE 126, ELMSFORD, NY, 10523, 1604, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GENE LINK INC |
URL | www.genelink.com |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-18 |
Initial Registration Date | 2019-12-23 |
Entity Start Date | 1993-12-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541714 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SUSAN RYAN |
Role | ADMINISTRATOR |
Address | 1 WESTCHESTER PLZ STE 126, ELMSFORD, NY, 10523, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SUSAN RYAN |
Role | ADMINISTRATOR |
Address | 1 WESTCHESTER PLZ STE 126, ELMSFORD, NY, 10523, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5CSW4 | Active | Non-Manufacturer | 2009-03-16 | 2024-09-02 | 2029-09-02 | 2025-08-29 | |||||||||||||||
|
POC | SUSAN RYAN |
Phone | +1 914-769-1192 |
Fax | +1 914-769-1193 |
Address | 1 WESTCHESTER PLZ STE 126, ELMSFORD, NY, 10523 1643, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ALI A JAVED | DOS Process Agent | 8 WESTCHESTER PLAZA, STE# 130, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
GHAZALA ALI | Chief Executive Officer | 8 WESTCHESTER PLAZA, STE# 130, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2019-12-02 | Address | 190 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2019-12-02 | Address | 190 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2014-02-03 | 2019-12-02 | Address | 190 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2014-02-03 | 2016-10-03 | Address | 190 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2012-01-19 | 2014-02-03 | Address | 190 OLD SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1515, USA (Type of address: Chief Executive Officer) |
2012-01-19 | 2014-02-03 | Address | 190 OLD SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1515, USA (Type of address: Service of Process) |
2012-01-19 | 2014-02-03 | Address | 190 OLD SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1515, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2012-01-19 | Address | 140 OLD SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1515, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2012-01-19 | Address | 140 OLD SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1515, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2012-01-19 | Address | 140 OLD SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202062124 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006544 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
161003008105 | 2016-10-03 | BIENNIAL STATEMENT | 2015-12-01 |
140203002212 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120119002017 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
080114003636 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060130002674 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031222002451 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
011217002190 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
000120002081 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301454062 | 0216000 | 1997-01-24 | 401 CLAIRMONT AVE., THORNWOOD, NY, 10594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202021150 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100101 B |
Issuance Date | 1997-02-03 |
Abatement Due Date | 1997-02-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-02-03 |
Abatement Due Date | 1997-04-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1997-02-03 |
Abatement Due Date | 1997-02-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101450 E01 |
Issuance Date | 1997-02-03 |
Abatement Due Date | 1997-04-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2427207200 | 2020-04-16 | 0202 | PPP | 8 WESTCHESTER PLZ Suite 130, ELMSFORD, NY, 10523-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State