Search icon

CAPITAL LINK MANAGEMENT, LLC

Headquarter

Company Details

Name: CAPITAL LINK MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2016 (8 years ago)
Entity Number: 5041136
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL LINK MANAGEMENT, LLC, MISSISSIPPI 1106270 MISSISSIPPI
Headquarter of CAPITAL LINK MANAGEMENT, LLC, Alabama 000-381-811 Alabama
Headquarter of CAPITAL LINK MANAGEMENT, LLC, KENTUCKY 0975297 KENTUCKY
Headquarter of CAPITAL LINK MANAGEMENT, LLC, COLORADO 20181322846 COLORADO
Headquarter of CAPITAL LINK MANAGEMENT, LLC, FLORIDA M18000004369 FLORIDA
Headquarter of CAPITAL LINK MANAGEMENT, LLC, RHODE ISLAND 001695020 RHODE ISLAND
Headquarter of CAPITAL LINK MANAGEMENT, LLC, CONNECTICUT 1312664 CONNECTICUT
Headquarter of CAPITAL LINK MANAGEMENT, LLC, IDAHO 3537821 IDAHO
Headquarter of CAPITAL LINK MANAGEMENT, LLC, ILLINOIS LLC_07597711 ILLINOIS

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-06-04 2020-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-01 2020-06-04 Address 100 CORPORATE PARKWAY, SUITE 106, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2018-03-28 2019-04-01 Address 50 FOUNTAIN PLAZA SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-11-21 2020-11-18 Address 455 COMMERCE DR SUITE 7, AMHERST, NY, 14228, USA (Type of address: Registered Agent)
2016-11-21 2018-03-28 Address 455 COMMERCE DR SUITE 7, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118000175 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
201102060184 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200604000064 2020-06-04 CERTIFICATE OF CHANGE 2020-06-04
190401060726 2019-04-01 BIENNIAL STATEMENT 2018-11-01
180328000510 2018-03-28 CERTIFICATE OF CHANGE 2018-03-28
170126000712 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
161129000354 2016-11-29 CERTIFICATE OF AMENDMENT 2016-11-29
161121010001 2016-11-21 ARTICLES OF ORGANIZATION 2016-11-21

CFPB Complaint

Complaint Id Date Received Issue Product
3936037 2020-11-04 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Capital Link Management, LLC
Product Debt collection
Sub Issue Debt is not yours
Sub Product I do not know
Date Received 2020-11-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-11-04
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
6900324 2023-04-27 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Capital Link Management, LLC
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2023-04-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-04-27
Consumer Consent Provided Consent not provided
4028329 2020-12-23 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Capital Link Management, LLC
Product Debt collection
Sub Issue You told them to stop contacting you, but they keep trying
Sub Product I do not know
Date Received 2020-12-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-12-23
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided Consent not provided
4522262 2021-07-07 Attempts to collect debt not owed Debt collection
Tags Older American
Issue Attempts to collect debt not owed
Timely Yes
Company Capital Link Management, LLC
Product Debt collection
Sub Issue Debt is not yours
Sub Product Other debt
Date Received 2021-07-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-07-07
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I was contacted by a debt collection agency : Capital Link Management re an account with XXXX in the amount of {$2800.00} ref # XXXX. The original creditor was listed as XXXX acct # XXXX. The name on the reference letter sent to me re this debt was XXXX XXXX, XXXX XXXX XXXX, XXXX, NH. This is not me and I have no knowledge of this account. I was told to check my credit report which I did and saw no listing of this debt. The debt was reportedly related to a lease for a XXXX XXXX opened on XX/XX/2018. The collection agency has my ss # and birthdate. I don't know how or why they have this information. I called XXXX and was referred to this link. I would like to stop calls to me, my wife and my daughter re this matter.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5427067700 2020-05-01 0296 PPP 100 CORPORATE PKWY STE 106, BUFFALO, NY, 14226-1200
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352640
Loan Approval Amount (current) 352640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14226-1200
Project Congressional District NY-26
Number of Employees 40
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355354.84
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100722 Consumer Credit 2021-06-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-09
Termination Date 2021-11-16
Date Issue Joined 2021-07-01
Section 1692
Status Terminated

Parties

Name FLAT
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2300513 Consumer Credit 2023-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-08
Termination Date 2024-01-25
Section 1692
Status Terminated

Parties

Name DOHERTY,
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
1703479 Consumer Credit 2017-06-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-09
Termination Date 2017-09-26
Section 1692
Status Terminated

Parties

Name TORRES
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2100806 Consumer Credit 2021-07-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-14
Termination Date 1900-01-01
Section 1692
Status Pending

Parties

Name STANLEY
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2101059 Consumer Credit 2021-09-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-29
Termination Date 1900-01-01
Section 1692
Status Pending

Parties

Name DORSEY
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2100997 Consumer Credit 2021-09-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-03
Termination Date 1900-01-01
Section 1692
Status Pending

Parties

Name LOWE
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2100805 Consumer Credit 2022-09-07 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-07
Termination Date 2023-12-26
Date Issue Joined 2022-09-07
Section 1692
Status Terminated

Parties

Name HOPPLE
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2000248 Consumer Credit 2020-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-25
Termination Date 2020-09-25
Date Issue Joined 2020-04-02
Section 1692
Status Terminated

Parties

Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
Name ANTHONY
Role Plaintiff
1901491 Other Statutory Actions 2019-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-05
Termination Date 2020-10-13
Date Issue Joined 2020-01-10
Section 1692
Status Terminated

Parties

Name GROVES,
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2200263 Consumer Credit 2022-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-04
Termination Date 2022-04-26
Section 1692
Status Terminated

Parties

Name ZUEFLE
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2100805 Consumer Credit 2021-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-14
Termination Date 2022-04-05
Date Issue Joined 2021-09-06
Section 1692
Status Terminated

Parties

Name HOPPLE
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant
2001663 Consumer Credit 2020-11-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-12
Termination Date 2021-02-10
Date Issue Joined 2020-12-23
Section 1692
Status Terminated

Parties

Name DUBREE
Role Plaintiff
Name CAPITAL LINK MANAGEMENT, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State