Search icon

RUSLINK, LTD.

Company Details

Name: RUSLINK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2391340
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9830 67TH AVE STE CC, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 646-645-8016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADLENA ROZENBLYUM Chief Executive Officer 9830 67TH AVE STE CC, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9830 67TH AVE STE CC, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 9830 67TH AVE STE CC, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 33-25 90TH ST #5G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2001-07-10 2023-06-20 Address 33-25 90TH ST #5G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-06-22 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-22 2023-06-20 Address 33-25 90TH STREET, STE. # 5G, JACKSON HTS., NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001551 2023-06-20 BIENNIAL STATEMENT 2023-06-01
221028000482 2022-10-28 BIENNIAL STATEMENT 2021-06-01
190711000003 2019-07-11 ANNULMENT OF DISSOLUTION 2019-07-11
DP-1990762 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090526002378 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070912002469 2007-09-12 BIENNIAL STATEMENT 2007-06-01
050812002337 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030527002437 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010710002764 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990622000788 1999-06-22 CERTIFICATE OF INCORPORATION 1999-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506647301 2020-05-02 0202 PPP 9830 67th Ave Suite CC, REGO PARK, NY, 11374
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15126.58
Forgiveness Paid Date 2021-03-10
4327168308 2021-01-23 0202 PPS 9830 67th Ave Ste Cc, Rego Park, NY, 11374-4944
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20762
Loan Approval Amount (current) 20762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-4944
Project Congressional District NY-06
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20841.64
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State