Search icon

INTELLILINK SOLUTIONS, INC.

Company Details

Name: INTELLILINK SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2000 (24 years ago)
Entity Number: 2570913
ZIP code: 10022
County: Queens
Place of Formation: Delaware
Principal Address: 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022
Address: 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELLILINK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113562808 2024-05-16 INTELLILINK SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113562808 2023-07-07 INTELLILINK SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113562808 2022-06-20 INTELLILINK SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113562808 2021-07-28 INTELLILINK SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113562808 2020-07-13 INTELLILINK SOLUTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 113562808 2019-06-12 INTELLILINK SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 113562808 2018-06-17 INTELLILINK SOLUTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2018-06-17
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 113562808 2017-07-28 INTELLILINK SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 113562808 2016-06-23 INTELLILINK SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing PATRICK BOYLAN
INTELLILINK SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 113562808 2015-09-18 INTELLILINK SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541512
Sponsor’s telephone number 2123309002
Plan sponsor’s address 10TH FLOOR, 575 MADISON AVE, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing PATRICK BOYLAN

DOS Process Agent

Name Role Address
INTELLILINK SOLUTIONS, INC. DOS Process Agent 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PATRICK BOYLAN Chief Executive Officer 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-03 2025-02-10 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-31 2020-11-03 Address 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-31 2025-02-10 Address 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-12-13 2006-10-31 Address 33-55 28TH ST SUITE 2, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2002-12-13 2006-10-31 Address 33-55 28TH STREET, SUITE 2, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2000-11-06 2006-10-31 Address 33-55 28TH STREET, SUITE 2, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004635 2025-02-10 BIENNIAL STATEMENT 2025-02-10
201103061983 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161223006007 2016-12-23 BIENNIAL STATEMENT 2016-11-01
121213006440 2012-12-13 BIENNIAL STATEMENT 2012-11-01
101130002543 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081117002767 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061031002812 2006-10-31 BIENNIAL STATEMENT 2006-11-01
050114002343 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021213002650 2002-12-13 BIENNIAL STATEMENT 2002-11-01
001106000264 2000-11-06 APPLICATION OF AUTHORITY 2000-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163707403 2020-05-11 0202 PPP 575 Madison Avenue 10th Floor, New York, NY, 10022
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101250
Loan Approval Amount (current) 101250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102412.29
Forgiveness Paid Date 2021-07-08
1565498609 2021-03-13 0202 PPS 575 Madison Ave, New York, NY, 10022-2511
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101662
Loan Approval Amount (current) 101662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2511
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102171.7
Forgiveness Paid Date 2021-09-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State