Search icon

LINK TRANSLATIONS INC.

Company Details

Name: LINK TRANSLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906897
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

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
SA27G8E3R3V3 2025-04-14 1280 5TH AVE PH G, PHG, NEW YORK, NY, 10029, 7816, USA 1280 5TH AVE PH G, PHG, NEW YORK, NY, 10029, 7816, USA

Business Information

URL www.link-translations.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2020-03-26
Entity Start Date 1995-03-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BANU ORUC
Role MS.
Address 1280 FIFTH AVENUE, PHG, NEW YORK, NY, 10029, USA
Government Business
Title PRIMARY POC
Name MUSTAFA CENGIZ
Address 1280 FIFTH AVENUE, PHG, NEW YORK, NY, 10029, USA
Past Performance
Title PRIMARY POC
Name EVREN AY
Address 1280 FIFTH AVENUE, PHG, NEW YORK, NY, 10029, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51GG6 Active Non-Manufacturer 2008-04-01 2024-04-16 2029-04-16 2025-04-14

Contact Information

POC MUSTAFA CENGIZ
Phone +1 646-585-7300
Address 1280 5TH AVE PH G, NEW YORK, NY, 10029 7816, 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
EVREN M AY DOS Process Agent 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EVREN M AY Chief Executive Officer 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-03-22 2020-01-28 Address 51 EAST 42ND ST, STE 1406, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-22 2020-01-28 Address 51 EAST 42ND ST, STE 1406, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-03-22 2020-01-28 Address 51 EAST 42ND ST, STE 1406, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-04-10 2011-03-22 Address 51 E 42ND ST, STE 1510, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-04-10 2011-03-22 Address 51 E 42ND ST, STE 1510, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-04-10 2011-03-22 Address 51 E 42ND ST, STE 1510, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-06-29 2008-04-10 Address 51 EAST 42ND STREET, #407, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-06-29 2008-04-10 Address 51 EAST 42ND STREET, #407, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-06-29 2008-04-10 Address 51 EAST 42ND STREET, #407, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-24 1999-06-29 Address SUITE 7F, 279 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200128060176 2020-01-28 BIENNIAL STATEMENT 2019-03-01
130307006366 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322003238 2011-03-22 BIENNIAL STATEMENT 2011-03-01
100301000280 2010-03-01 CERTIFICATE OF AMENDMENT 2010-03-01
090218002058 2009-02-18 BIENNIAL STATEMENT 2009-03-01
080410002153 2008-04-10 BIENNIAL STATEMENT 2007-03-01
071031000113 2007-10-31 ANNULMENT OF DISSOLUTION 2007-10-31
DP-1726975 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990629002541 1999-06-29 BIENNIAL STATEMENT 1999-03-01
950324000608 1995-03-24 CERTIFICATE OF INCORPORATION 1995-03-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS10F0425X 2011-08-11 No data No data
Unique Award Key CONT_IDV_GS10F0425X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, NEW YORK, NEW YORK, 100175420
PO AWARD TIRMS11P00314 2011-03-04 2011-03-08 2011-03-08
Unique Award Key CONT_AWD_TIRMS11P00314_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title DOCUMENT TRANSLATION SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Legacy DUNS 946120961
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, 100175420
PURCHASE ORDER AWARD AG63KYP110175 2011-02-11 2011-04-29 2011-04-29
Unique Award Key CONT_AWD_AG63KYP110175_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 565.00
Current Award Amount 565.00
Potential Award Amount 565.00

Description

Title OBTAIN VIETNAMESE TRANSLATOR INTERPRETER TO MEET IN FARIBAULT OFFICE TO REVIEW&DISCUSS RH PROGRAM REQUIREMENTS&ELIGIBILITY FOR PHAM N VO (ACCT #39369795) RS1E9 WITH JANE TRAN OF LINK TRANSLATIONS TAX ID #133819160
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, NEW YORK, NEW YORK, 100175420
DELIVERY ORDER AWARD N0016812F5439 2012-09-28 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_N0016812F5439_9700_GS10F0425X_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12081.60
Current Award Amount 12081.60
Potential Award Amount 12081.60

Description

Title DOCUMENT TRANSLATION
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Legacy DUNS 946120961
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, NEW YORK, NEW YORK, 100175420
DO AWARD HHSP233201200526G 2012-09-19 2012-10-18 2012-10-18
Unique Award Key CONT_AWD_HHSP233201200526G_7555_GS10F0425X_4732
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title IGF::CL::IGF ICE SEMI-ANNUAL OSH INSPECTIONS
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Legacy DUNS 946120961
Recipient Address UNITED STATES OF AMERICA, 51 E 42ND ST STE 1406, NEW YORK, NEW YORK, NEW YORK, 10017
PO AWARD EP122000058 2012-08-22 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_EP122000058_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title ADDITIONAL TRANSLATION OF WRITTEN PUBLIC COMMENTS FROM SPANISH TO ENGLISH
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Legacy DUNS 946120961
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, 100175420
DELIVERY ORDER AWARD BBG50F120183 2012-07-24 2013-08-13 2013-08-13
Unique Award Key CONT_AWD_BBG50F120183_9568_GS10F0425X_4732
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 20000.00
Current Award Amount 20000.00
Potential Award Amount 20000.00

Description

Title TRANSLATIONS
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Legacy DUNS 946120961
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, NEW YORK, NEW YORK, 100175420
DO AWARD M2000212F0006 2012-05-31 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_M2000212F0006_9700_GS10F0425X_4732
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION ISSUED TO INCREASE THE TOTAL COST FOR CLIN 0001 DUE TO OVER TIME HOURS USED.
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Legacy DUNS 946120961
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, 100175420
DO AWARD AG7D09D120001 2012-03-15 2012-04-24 2012-04-24
Unique Award Key CONT_AWD_AG7D09D120001_12K3_GS10F0425X_4732
Awarding Agency Department of Agriculture
Link View Page

Description

Title SIMULTANEOUS INTERPRETATION SERVICE 2 SPANISH INTERPRETERS APRIL 24-26, 2012 FOR THE UNDER SECRETARY/COMMISSION MEETING IN MIAMI, FL
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Legacy DUNS 946120961
Recipient Address UNITED STATES, 51 E 42ND ST STE 1406, NEW YORK, 100175420
BPA CALL AWARD 1333LB20F00000015 2019-11-18 2019-12-31 2019-12-31
Unique Award Key CONT_AWD_1333LB20F00000015_1323_DOCYA132318BU0003_1323
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 17745.24
Current Award Amount 17745.24
Potential Award Amount 17745.24

Description

Title CLOSEOUT
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient LINK TRANSLATIONS INC.
UEI SA27G8E3R3V3
Recipient Address UNITED STATES, 142 W 57TH ST FL 11, NEW YORK, NEW YORK, NEW YORK, 100193590

Date of last update: 21 Jan 2025

Sources: New York Secretary of State