Search icon

GENE LINK, INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
ALI A JAVED DOS Process Agent 8 WESTCHESTER PLAZA, STE# 130, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
GHAZALA ALI Chief Executive Officer 8 WESTCHESTER PLAZA, STE# 130, ELMSFORD, NY, United States, 10523

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301454062 0216000 1997-01-24 401 CLAIRMONT AVE., THORNWOOD, NY, 10594
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1997-01-24
Case Closed 1997-04-14

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1604
Project Congressional District NY-16
Number of Employees 5
NAICS code 541714
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44918.39
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State