Search icon

CRITICAL LINK, LLC

Company Details

Name: CRITICAL LINK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 1997 (27 years ago)
Entity Number: 2171205
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6712 BROOKLAWN PKWY, SYRACUSE, NY, United States, 13211

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDCJA5GJ4953 2024-12-30 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, 2198, USA 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, 2198, USA

Business Information

URL http://www.criticallink.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-02
Initial Registration Date 2002-07-29
Entity Start Date 1997-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519
Product and Service Codes R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN FAYOS
Role PRESIDENT
Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, 2198, USA
Title ALTERNATE POC
Name NANCY WATTERUD
Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, 2198, USA
Government Business
Title PRIMARY POC
Name JOHN FAYOS
Role PRESIDENT
Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, 2198, USA
Title ALTERNATE POC
Name TOM CATALINO
Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, 2198, USA
Past Performance
Title PRIMARY POC
Name JOHN FAYOS
Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, USA
Title ALTERNATE POC
Name JOHN FAYOS
Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ZLW9 Active Non-Manufacturer 2002-07-29 2024-03-10 2029-01-02 2024-12-30

Contact Information

POC JOHN FAYOS
Phone +1 315-427-5795
Fax +1 315-425-4048
Address 6712 BROOKLAWN PKWY, SYRACUSE, NY, 13211 2198, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-02
CAGE number 7CBY6
Company Name CL TECHNOLOGIES, LLC
CAGE Last Updated 2024-03-10
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2023 161534393 2024-04-29 CRITICAL LINK, LLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2022 161534393 2023-05-27 CRITICAL LINK, LLC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2023-05-27
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2021 161534393 2022-05-13 CRITICAL LINK, LLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2022-05-13
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2020 161534393 2021-06-16 CRITICAL LINK, LLC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2019 161534393 2020-05-26 CRITICAL LINK, LLC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2020-05-26
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2018 161534393 2019-06-19 CRITICAL LINK, LLC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2017 161534393 2018-05-15 CRITICAL LINK, LLC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2016 161534393 2017-04-27 CRITICAL LINK, LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2017-04-27
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2015 161534393 2016-04-21 CRITICAL LINK, LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2016-04-21
Name of individual signing JOHN FAYOS
CRITICAL LINK, LLC 401(K) PROFIT SHARING PLAN 2014 161534393 2015-05-25 CRITICAL LINK, LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3154254045
Plan sponsor’s address 6712 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2015-05-25
Name of individual signing JOHN FAYOS
Role Employer/plan sponsor
Date 2015-05-25
Name of individual signing JOHN FAYOS

DOS Process Agent

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

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
110909002416 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090811002128 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070824002245 2007-08-24 BIENNIAL STATEMENT 2007-08-01
060315002155 2006-03-15 BIENNIAL STATEMENT 2005-08-01
030731002114 2003-07-31 BIENNIAL STATEMENT 2003-08-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State