Search icon

RUSLINK, LTD.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1639271877

Authorized Person:

Name:
MS. MADLENA ROZENBLYUM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No

Contacts:

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

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:
20762.00
Total Face Value Of Loan:
20762.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15126.58
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20762
Current Approval Amount:
20762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20841.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State