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 (9 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

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

Links between entities

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
352640.00
Total Face Value Of Loan:
352640.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2023-04-27
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-07-07
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2020-12-23
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
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
Date:
2020-11-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352640
Current Approval Amount:
352640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355354.84

Court Cases

Court Case Summary

Filing Date:
2023-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DOHERTY,
Party Role:
Plaintiff
Party Name:
CAPITAL LINK MANAGEMENT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HOPPLE
Party Role:
Plaintiff
Party Name:
CAPITAL LINK MANAGEMENT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ZUEFLE
Party Role:
Plaintiff
Party Name:
CAPITAL LINK MANAGEMENT, LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State