Search icon

5LINX ENTERPRISES, INC.

Company Details

Name: 5LINX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2006 (19 years ago)
Entity Number: 3377659
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: ONE CLINTON AVE. SOUTH,, SUITE 800, ROCHESTER, NY, United States, 14604
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
5LINX BENEFIT PLAN 2014 830460140 2015-07-27 5LINX ENTERPRISES INC 269
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5853592922
Plan sponsor’s mailing address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Plan sponsor’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 830460140
Plan administrator’s name 5LINX ENTERPRISES INC
Plan administrator’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Administrator’s telephone number 5853592922

Number of participants as of the end of the plan year

Active participants 226
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
5LINX BENEFIT PLAN 2013 830460140 2014-07-28 5LINX ENTERPRISES INC 278
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5853592922
Plan sponsor’s mailing address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Plan sponsor’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 830460140
Plan administrator’s name 5LINX ENTERPRISES INC
Plan administrator’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Administrator’s telephone number 5853592922

Number of participants as of the end of the plan year

Active participants 269
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
5LINX BENEFIT PLAN 2012 830460140 2013-07-22 5LINX ENTERPRISES INC 389
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5853592922
Plan sponsor’s mailing address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Plan sponsor’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 830460140
Plan administrator’s name 5LINX ENTERPRISES INC
Plan administrator’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Administrator’s telephone number 5853592922

Number of participants as of the end of the plan year

Active participants 278
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
5LINX BENEFIT PLAN 2011 830460140 2012-07-23 5LINX ENTERPRISES INC 164
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5853592922
Plan sponsor’s mailing address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Plan sponsor’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 830460140
Plan administrator’s name 5LINX ENTERPRISES INC
Plan administrator’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Administrator’s telephone number 5853592922

Number of participants as of the end of the plan year

Active participants 389
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
5LINX BENEFIT PLAN 2010 830460140 2011-07-28 5LINX ENTERPRISES, INC. 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5853592922
Plan sponsor’s mailing address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Plan sponsor’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 830460140
Plan administrator’s name 5LINX ENTERPRISES, INC.
Plan administrator’s address 275 KENNETH DRIVE SUITE 100, ROCHESTER, NY, 14623
Administrator’s telephone number 5853592922

Number of participants as of the end of the plan year

Active participants 164
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
5LINX BENEFIT PLAN 2009 830460140 2010-07-27 5LINX ENTERPRISES, INC. 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5853592922
Plan sponsor’s mailing address 275 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623
Plan sponsor’s address 275 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 830460140
Plan administrator’s name 5LINX ENTERPRISES, INC.
Plan administrator’s address 275 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623
Administrator’s telephone number 5853592922

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature
5LINX BENEFIT PLAN 2009 830460140 2010-07-27 5LINX ENTERPRISES, INC. 113
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 517000
Sponsor’s telephone number 5853592922
Plan sponsor’s mailing address 275 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623
Plan sponsor’s address 275 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 830460140
Plan administrator’s name 5LINX ENTERPRISES, INC.
Plan administrator’s address 275 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623
Administrator’s telephone number 5853592922

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ROBIN HOFFMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM FAUCETTE, JR. Chief Executive Officer ONE CLINTON AVE. SOUTH,, SUITE 800, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2012-06-12 2016-06-01 Address 275 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-06-12 2016-06-01 Address 275 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2010-06-28 2011-06-14 Address 275 KENNETH DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-06-24 2012-06-12 Address 275 KENNETH DRIVE, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-06-24 2012-06-12 Address 275 KENNETH DRIVE, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-06-19 2010-06-28 Address 50 METHODIST HILL DRIVE, SUITE 1500, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601006310 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006229 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120612006348 2012-06-12 BIENNIAL STATEMENT 2012-06-01
110614000146 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14
100628002818 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080624002827 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060619000164 2006-06-19 APPLICATION OF AUTHORITY 2006-06-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State