Search icon

RAIL LINK, INC.

Company Details

Name: RAIL LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2015 (9 years ago)
Entity Number: 4852806
ZIP code: 10038
County: Rensselaer
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAIL LINK, INC. RETIREMENT PLAN 2023 541437862 2024-09-17 RAIL LINK, INC. 99
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-11-08
Business code 482110
Sponsor’s telephone number 5853288601
Plan sponsor’s address 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing EMILY FERRELL
Valid signature Filed with authorized/valid electronic signature
RAIL LINK, INC. RETIREMENT PLAN 2022 541437862 2023-09-18 RAIL LINK, INC. 99
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-11-08
Business code 482110
Sponsor’s telephone number 5853288601
Plan sponsor’s address 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing EMILY FERRELL
RAIL LINK, INC. RETIREMENT PLAN 2021 541437862 2022-09-12 RAIL LINK, INC. 99
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-11-08
Business code 482110
Sponsor’s telephone number 5853288601
Plan sponsor’s address 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing EMILY FERRELL
WELFARE PLAN FOR EMPLOYEES OF RAIL LINK, INC. 2009 541437862 2010-09-07 RAIL LINK, INC. 342
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2001-01-01
Business code 482110
Sponsor’s telephone number 5853288601
Plan sponsor’s mailing address 1200-C SCOTTSVILLE ROAD, SUITE 200, ROCHESTER, NY, 14620
Plan sponsor’s address 1200-C SCOTTSVILLE ROAD, SUITE 200, ROCHESTER, NY, 14620

Plan administrator’s name and address

Administrator’s EIN 541437862
Plan administrator’s name RAIL LINK, INC.
Plan administrator’s address 1200-C SCOTTSVILLE ROAD, SUITE 200, ROCHESTER, NY, 14620
Administrator’s telephone number 5853288601

Number of participants as of the end of the plan year

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

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing SHAYNE MAGDOFF
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
151119010362 2015-11-19 CERTIFICATE OF INCORPORATION 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017278704 2021-03-27 0248 PPP 41 Avon Ct, West Sand Lake, NY, 12196-9788
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Sand Lake, RENSSELAER, NY, 12196-9788
Project Congressional District NY-21
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2934.97
Forgiveness Paid Date 2021-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State