Search icon

CRITICAL LINK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRITICAL LINK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 1997 (28 years ago)
Entity Number: 2171205
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6712 BROOKLAWN PKWY, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
JOHN FAYOS DOS Process Agent 6712 BROOKLAWN PKWY, SYRACUSE, NY, United States, 13211

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-425-4048
Contact Person:
JOHN FAYOS
User ID:
P0393418

Unique Entity ID

Unique Entity ID:
WDCJA5GJ4953
CAGE Code:
1ZLW9
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2002-07-29

Commercial and government entity program

CAGE number:
1ZLW9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
JOHN FAYOS
Corporate URL:
http://www.criticallink.com

Immediate Level Owner

Vendor Certified:
2024-12-18
CAGE number:
7CBY6
Company Name:
CL TECHNOLOGIES, LLC

Form 5500 Series

Employer Identification Number (EIN):
161534393
Plan Year:
2024
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-03 2024-09-30 Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2007-08-24 2013-10-03 Address HISCOCK & BARCLAY LLP, 1 PARK PL 300 S STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
1997-08-13 2007-08-24 Address ATTN: GERALD F. STACK, ESQ., 1500 MONY TWR., P O BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019253 2024-09-30 BIENNIAL STATEMENT 2024-09-30
190806060970 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170814006184 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150803006104 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131003006194 2013-10-03 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W81XWH18C0145
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
999984.00
Base And Exercised Options Value:
999984.00
Base And All Options Value:
999984.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-27
Description:
DHA 2017.1 SBIR PHASE II MEDICAL R&D CONTRACT FOR PROPOSAL H2-0331 FOR PROJECT TITLED, "NONINVASIVE MONITOR OF VASCULAR VOLUME FLUID SHIFTS"
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AN91: R&D- MEDICAL: OTHER (BASIC RESEARCH)
Procurement Instrument Identifier:
W81XWH17C0120
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
149900.00
Base And Exercised Options Value:
149900.00
Base And All Options Value:
149900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-25
Description:
IGF::CT::IGF SBIR PHASE I TASKING
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AN91: R&D- MEDICAL: OTHER (BASIC RESEARCH)
Procurement Instrument Identifier:
N0017315P1439
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9025.00
Base And Exercised Options Value:
9025.00
Base And All Options Value:
9025.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-10
Description:
CAMERA
Naics Code:
423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6720: CAMERAS, STILL PICTURE

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
695437.00
Total Face Value Of Loan:
695437.00
Date:
2020-04-15
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:
941312.00
Total Face Value Of Loan:
941312.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$695,437
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$695,437
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$699,800.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $695,437
Jobs Reported:
41
Initial Approval Amount:
$941,312
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$941,312
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$946,753.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $818,264
Utilities: $0
Mortgage Interest: $0
Rent: $45,349
Refinance EIDL: $0
Healthcare: $77699
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State