Search icon

BIO-LINK, INC.

Company Details

Name: BIO-LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093716
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4641 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIO-LINK, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 201609881 2024-08-08 BIO-LINK, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 111100
Sponsor’s telephone number 3154587406
Plan sponsor’s address 4641 CROSSROADS PARK DR, LIVERPOOL, NY, 130883515

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing CHRISTOPHER RUGGERI
BIO-LINK, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 201609881 2023-07-12 BIO-LINK, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 111100
Sponsor’s telephone number 3154587406
Plan sponsor’s address 4641 CROSSROADS PARK DR, LIVERPOOL, NY, 130883515

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CHRISTOPHER RUGGERI
BIO-LINK, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 201609881 2022-07-02 BIO-LINK, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 111100
Sponsor’s telephone number 3154587406
Plan sponsor’s address 4641 CROSSROADS PARK DR, LIVERPOOL, NY, 130883515

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing CHRISTOPHER RUGGERI
BIO-LINK, INC. 401(K) PROFIT 2020 201609881 2021-07-06 BIO-LINK, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 111100
Sponsor’s telephone number 3154587406
Plan sponsor’s address 4641 CROSSROADS PARK DR, LIVERPOOL, NY, 130883515

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing CHRISTOPHER RUGGERI
BIO LINK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201609881 2020-04-10 BIO LINK INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3154587406
Plan sponsor’s address PO BOX 715, LIVERPOOL, NY, 130880715

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing CHRIS RUGGERI
BIO LINK INC 401 K PROFIT SHARING PLAN TRUST 2018 201609881 2019-05-28 BIO LINK INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3154587406
Plan sponsor’s address PO BOX 715, LIVERPOOL, NY, 130880715

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing CHRIS RUGGERI
BIO LINK INC 401 K PROFIT SHARING PLAN TRUST 2017 201609881 2018-05-10 BIO LINK INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3154587406
Plan sponsor’s address PO BOX 715, LIVERPOOL, NY, 130880715

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing CYNTHIA V RUGGERI
BIO LINK INC 401 K PROFIT SHARING PLAN TRUST 2016 201609881 2017-08-23 BIO LINK INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3154587406
Plan sponsor’s address PO BOX 715, LIVERPOOL, NY, 130880715

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing CYNTHIA V RUGGERI
BIO LINK INC 401 K PROFIT SHARING PLAN TRUST 2015 201609881 2016-07-26 BIO LINK INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3154587406
Plan sponsor’s address PO BOX 715, LIVERPOOL, NY, 130880715

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing CYNTHIA RUGGERI
BIO LINK INC 401 K PROFIT SHARING PLAN TRUST 2014 201609881 2015-06-30 BIO LINK INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3154587406
Plan sponsor’s address PO BOX 715, LIVERPOOL, NY, 130880715

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing CHRIS RUGGERI

Chief Executive Officer

Name Role Address
CYNTHIA V RUGGERI Chief Executive Officer 4641 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4641 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2006-08-14 2012-08-28 Address 4641 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2004-08-23 2006-08-14 Address 5111 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812006206 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120828002284 2012-08-28 BIENNIAL STATEMENT 2012-08-01
080820002927 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060814002233 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040823000832 2004-08-23 CERTIFICATE OF INCORPORATION 2004-08-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3326895004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BIO-LINK, INC.
Recipient Name Raw BIO-LINK, INC.
Recipient Address 4641 CROSSROADS DRIVE, LIVERPOOL, ONONDAGA, NEW YORK, 13088-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7750.00
Face Value of Direct Loan 250000.00
Link View Page
3310865001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BIO-LINK, INC.
Recipient Name Raw BIO-LINK, INC.
Recipient Address 4641 CROSSROADS DRIVE, LIVERPOOL, ONONDAGA, NEW YORK, 13088-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340067065 0215800 2014-11-06 4641 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-12
Case Closed 2015-01-28

Related Activity

Type Complaint
Activity Nr 918185
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-11-12
Abatement Due Date 2014-12-17
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the facility, on or about 11/6/2014: There was no written hazard communication program in effect where chemicals including bleach and carbon dioxide gas were in use, and where employees were trained through specific protocols for various animal laboratory procedures. Abatement certification must be submitted.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2014-11-12
Abatement Due Date 2014-12-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(2)(iii): The employer did not provide information to the employees as to the location and availability of the written hazard communication program, and material safety data sheets required by 29 CFR 1910.1200: (a) At the facility, on or about 11/6/2014: There was no specific training for employees on a written hazard communication program where chemicals including bleach and carbon dioxide gas were in use, and employees were not trained with information on the MSD sheets and their location. Abatement certification must be submitted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394097002 2020-04-09 0248 PPP 4641 CROSSROADS DR, LIVERPOOL, NY, 13088-3515
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235500
Loan Approval Amount (current) 235500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-3515
Project Congressional District NY-22
Number of Employees 33
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236971.07
Forgiveness Paid Date 2020-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State