Search icon

BRAINLINK INTERNATIONAL, INC.

Company Details

Name: BRAINLINK INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106210
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 8790 118TH ST, RICHMOND HILL, NY, United States, 11418
Principal Address: 87-90 118TH ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y2J5 Active Non-Manufacturer 2013-08-06 2024-03-03 No data No data

Contact Information

POC RAJESH R. GOEL
Phone +1 917-685-7731
Address 8790 118TH ST, RICHMOND HILL, NY, 11418 2527, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAINLINK INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113391852 2024-05-10 BRAINLINK INTERNATIONAL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 114182527

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113391852 2023-04-24 BRAINLINK INTERNATIONAL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 114182527

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113391852 2022-05-27 BRAINLINK INTERNATIONAL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 114182527

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113391852 2021-07-16 BRAINLINK INTERNATIONAL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 114182527

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113391852 2020-05-12 BRAINLINK INTERNATIONAL INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 114182527

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2018 113391852 2019-05-28 BRAINLINK INTERNATIONAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2017 113391852 2018-06-27 BRAINLINK INTERNATIONAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2016 113391852 2017-07-13 BRAINLINK INTERNATIONAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH STREET, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing SHARON GOEL
BRAINLINK INTERNATIONAL INC. RETIREMENT PLAN 2015 113391852 2016-07-06 BRAINLINK INTERNATIONAL INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH ST., RICHMOND HILL, NY, 114182527

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing RAJESH GOEL
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing RAJESH GOEL
BRAINLINK INTERNATIONAL INC. DEFINED BENEFIT PLAN 2015 113391852 2016-12-05 BRAINLINK INTERNATIONAL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 9176852771
Plan sponsor’s address 87-90 118TH ST., RICHMOND HILL, NY, 114182527

Signature of

Role Plan administrator
Date 2016-12-05
Name of individual signing RAJESH R. GOEL
Role Employer/plan sponsor
Date 2016-12-05
Name of individual signing RAJESH R. GOEL

DOS Process Agent

Name Role Address
BRAINLINK INTERNATIONAL, INC. DOS Process Agent 8790 118TH ST, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
SHARON GOEL Chief Executive Officer 87-90 118TH ST, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2019-02-08 2021-02-01 Address 87-90 118 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2003-01-27 2019-02-08 Address 87-90 118TH ST, RICHMOND HILL, NY, 11418, 2527, USA (Type of address: Service of Process)
2001-01-11 2003-01-27 Address 28 WEST 39TH STREET, SUITE 302, NEW YORK, NY, 10018, 3822, USA (Type of address: Service of Process)
2001-01-11 2003-01-27 Address 28 WEST 39TH STREET, SUITE 302, NEW YORK, NY, 10018, 3822, USA (Type of address: Chief Executive Officer)
2001-01-11 2003-01-27 Address 28 WEST 39TH STREET, SUITE 302, NEW YORK, NY, 10018, 3822, USA (Type of address: Principal Executive Office)
1999-02-02 2001-01-11 Address 87-90 118TH ST, RICHMOND HILL, NY, 11418, 2527, USA (Type of address: Chief Executive Officer)
1999-02-02 2001-01-11 Address 87-90 118TH ST, RICHMOND HILL, NY, 11418, 2527, USA (Type of address: Principal Executive Office)
1997-01-27 2001-01-11 Address 87-90 118TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061282 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190208060617 2019-02-08 BIENNIAL STATEMENT 2019-01-01
170302006750 2017-03-02 BIENNIAL STATEMENT 2017-01-01
160420006264 2016-04-20 BIENNIAL STATEMENT 2015-01-01
130115006560 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110310002662 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090122003022 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070208002443 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050222002017 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030127002665 2003-01-27 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9835428302 2021-01-31 0202 PPS 8790 118th St, Richmond Hill, NY, 11418-2527
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108295
Loan Approval Amount (current) 108295
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 Richmond Hill, QUEENS, NY, 11418-2527
Project Congressional District NY-05
Number of Employees 6
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108996.63
Forgiveness Paid Date 2021-09-29
1551067710 2020-05-01 0202 PPP 87-90 118 STR, Richmond Hill, NY, 11418
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
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 Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 182004.1
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001279 Trademark 2020-03-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-09
Termination Date 1900-01-01
Section 1332
Sub Section IJ
Status Pending

Parties

Name BRAINLINK INTERNATIONAL, INC.
Role Plaintiff
Name HT MEDIA LTD.,
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State