Search icon

MUTUALINK, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MUTUALINK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2006
Business ALEI: 0877316
Annual report due: 27 Oct 2025
Business address: 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 1269 SOUTH BROAD STREET 2ND FLOOR, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 820000
E-Mail: adwyer@mutualink.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-07-19
Expiration Date: 2024-07-19
Status: Expired
Product: Mutualink Interoperability Solution
Number Of Employees: 1
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

334220 Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing

This industry comprises establishments primarily engaged in manufacturing radio and television broadcast and wireless communications equipment. Examples of products made by these establishments are transmitting and receiving antennas, cable television equipment, GPS equipment, pagers, cellular phones, mobile communications equipment, and radio and television studio and broadcasting equipment. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MUTUALINK, INC., MISSISSIPPI 1128460 MISSISSIPPI
Headquarter of MUTUALINK, INC., NEW YORK 3790548 NEW YORK
Headquarter of MUTUALINK, INC., FLORIDA F16000001204 FLORIDA
Headquarter of MUTUALINK, INC., RHODE ISLAND 001657760 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VNWKKBGZ1CH3 2024-05-21 1269 S BROAD ST, WALLINGFORD, CT, 06492, 1737, USA 1269 S BROAD ST, WALLINGFORD, CT, 06492, 1737, USA

Business Information

Doing Business As MUTUALINK INC
URL http://www.mutualink.net
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-05-23
Initial Registration Date 2008-03-13
Entity Start Date 2006-10-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334220, 334290, 513210, 516210, 517111, 517810, 518210, 541511, 541512, 541513, 541690, 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLENN SCHULTZ
Role CONTROLLER
Address 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, 1737, USA
Title ALTERNATE POC
Name DAWN ODAMS HANNIGAN
Address 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, 1737, USA
Government Business
Title PRIMARY POC
Name STEVE CARNEY
Address 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, 1737, USA
Title ALTERNATE POC
Name DAWN ODAMS HANNIGAN
Address 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, 1737, USA
Past Performance
Title PRIMARY POC
Name DAWN ODAMS HANNIGAN
Address 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, 1737, USA
Title ALTERNATE POC
Name GLENN SCHULTZ
Role CONTROLLER
Address 1269 S BROAD STREET, WALLINGFORD, CT, 06492, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1447606 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492 866-957-5465

Filings since 2019-11-05

Form type D
File number 021-352590
Filing date 2019-11-05
File View File

Filings since 2019-05-14

Form type D
File number 021-339518
Filing date 2019-05-14
File View File

Filings since 2019-01-10

Form type D/A
File number 021-302845
Filing date 2019-01-10
File View File

Filings since 2018-01-10

Form type D
File number 021-302845
Filing date 2018-01-10
File View File

Filings since 2017-09-14

Form type D/A
File number 021-196318
Filing date 2017-09-14
File View File

Filings since 2016-09-14

Form type D/A
File number 021-196318
Filing date 2016-09-14
File View File

Filings since 2015-09-14

Form type D/A
File number 021-196318
Filing date 2015-09-14
File View File

Filings since 2014-09-23

Form type D/A
File number 021-196318
Filing date 2014-09-23
File View File

Filings since 2014-02-26

Form type D/A
File number 021-196318
Filing date 2014-02-26
File View File

Filings since 2013-05-10

Form type D
File number 021-196318
Filing date 2013-05-10
File View File

Filings since 2012-03-16

Form type D
File number 021-175106
Filing date 2012-03-16
File View File

Filings since 2011-10-31

Form type D
File number 021-168007
Filing date 2011-10-31
File View File

Filings since 2008-11-17

Form type REGDEX
File number 021-123384
Filing date 2008-11-17
File View File

Filings since 2008-10-08

Form type REGDEX
File number 021-123384
Filing date 2008-10-08
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
50RV2 Active U.S./Canada Manufacturer 2008-03-13 2024-05-16 2029-05-16 2025-05-13

Contact Information

POC CHRISSIE COON
Phone +1 702-271-9791
Fax +1 928-396-0344
Address 1269 S BROAD ST, WALLINGFORD, NEW HAVEN, CT, 06492 1737, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUTUALINK 401K 2023 141999711 2024-05-28 MUTUALINK, INC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2022 141999711 2023-06-02 MUTUALINK, INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2021 141999711 2022-05-20 MUTUALINK, INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2020 141999711 2021-06-04 MUTUALINK, INC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2019 141999711 2020-06-22 MUTUALINK, INC 98
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing ADWYER05101
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2019 141999711 2020-06-30 MUTUALINK, INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2018 141999711 2019-06-03 MUTUALINK, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2017 141999711 2018-06-11 MUTUALINK, INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2016 141999711 2017-05-31 MUTUALINK, INC 86
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature
MUTUALINK 401K 2016 141999711 2017-07-03 MUTUALINK, INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 2037415611
Plan sponsor’s address 1269 SOUTH BOARD STREET, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing ALINE DWYER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
William Vincelette Officer 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States
Chrissie Coffey Officer 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States
REVATHI A. PILLAI Officer 3 LAN DRIVE, WESTFORD, MA, 01886, United States 6 APPALOOSA DRIVE, GARFTON, MA, 01536, United States
DAWN ODAMS HANNIGAN Officer 3 LAN DRIVE, WESTFORD, MA, 01886, United States 297 Highland Ave, Leominster, MA, 01453-2125, United States
JOSEPH BOUCHER Officer 3 LAN DRIVE, WESTFORD, MA, 01886, United States 11 BIBLE STREET, COS COB, CT, 06807, United States
Frederick Manteghian Officer 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Residence address
KENNETH W. MERZ Director 62 NORTH STREET, LITCHFIELD, CT, 06759, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1102655 Securities - Exemptions ACTIVE ACTIVE - 2018-01-11 -
SE.1111243 Securities - Exemptions ACTIVE ACTIVE - 2019-05-15 -
AI.1079558 Agent of Issuer INACTIVE TERMINATED - - -
SE.1075460 Securities - Exemptions ACTIVE ACTIVE - 2013-07-08 -
SE.1114134 Securities - Exemptions ACTIVE ACTIVE 2019-11-08 2019-11-08 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013299493 2025-01-23 2025-01-23 Interim Notice Interim Notice -
BF-0013236922 2024-12-03 2024-12-03 Interim Notice Interim Notice -
BF-0012104444 2024-10-24 - Annual Report Annual Report -
BF-0011413129 2023-09-27 - Annual Report Annual Report -
BF-0010250502 2022-09-29 - Annual Report Annual Report 2022
BF-0009817085 2021-09-27 - Annual Report Annual Report -
0006979402 2020-09-16 - Annual Report Annual Report 2020
0006682044 2019-11-18 - Interim Notice Interim Notice -
0006666022 2019-10-18 2019-10-18 Amendment Restated -
0006641663 2019-09-10 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70FA5025P00000004 2024-12-18 2025-12-17 2025-12-17
Unique Award Key CONT_AWD_70FA5025P00000004_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 59005.55
Current Award Amount 247000.00
Potential Award Amount 247000.00

Description

Title CCD FY25 - IGS AUTHENTICATION - CENTRALIZED LOGIN
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7G22: IT AND TELECOM - NETWORK: SATELLITE AND RF COMMUNICATIONS PRODUCTS (HW, PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient MUTUALINK, INC.
UEI VNWKKBGZ1CH3
Recipient Address UNITED STATES, 1269 S BROAD ST, WALLINGFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064921737
DELIVERY ORDER AWARD 70FA5024F00000150 2024-09-12 2025-09-11 2027-09-11
Unique Award Key CONT_AWD_70FA5024F00000150_7022_GS35F0006W_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 787448.00
Current Award Amount 787448.00
Potential Award Amount 3682157.33

Description

Title OPERATIONS AND MAINTENANCE OF THE INTEROPERABILITY GATEWAY SYSTEM
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes DG11: IT AND TELECOM - NETWORK: SATELLITE COMMUNICATIONS AND TELECOM ACCESS SERVICES

Recipient Details

Recipient MUTUALINK, INC.
UEI VNWKKBGZ1CH3
Recipient Address UNITED STATES, 1269 S BROAD ST, WALLINGFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064921737
DELIVERY ORDER AWARD 70T05024F5900N007 2024-06-15 2025-06-14 2025-06-14
Unique Award Key CONT_AWD_70T05024F5900N007_7013_GS35F0006W_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 36482.37
Current Award Amount 36482.37
Potential Award Amount 36482.37

Description

Title THIS IS A FIRM FIXED PRICE (FFP) TASK ORDER FOR AN INTEROPERABLE COMMUNICATION SYSTEM (ICS) COMPONENTS, ENTERPRISE SOFTWARE SOLUTIONS, PROJECT MANAGEMENT, INSTALLATION AND SUPPORT STAFF, TRAINING AND COMPLETE PROGRAM LIFE CYCLE.
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient MUTUALINK, INC.
UEI VNWKKBGZ1CH3
Recipient Address UNITED STATES, 1269 S BROAD ST, WALLINGFORD, CONNECTICUT, 064921737
BPA CALL AWARD 70FA3022F00000359 2022-09-06 2023-09-05 2024-07-16
Unique Award Key CONT_AWD_70FA3022F00000359_7022_70FA3018A00000004_7022
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 502354.04
Current Award Amount 502354.04
Potential Award Amount 502354.04

Description

Title DE-OBLIGATION AND CLOSEOUT
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient MUTUALINK, INC.
UEI VNWKKBGZ1CH3
Recipient Address UNITED STATES, 1269 S BROAD ST, WALLINGFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064921737
PURCHASE ORDER AWARD W912PX21P0005 2021-09-26 2025-09-25 2026-09-25
Unique Award Key CONT_AWD_W912PX21P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 193774.08
Current Award Amount 193774.08
Potential Award Amount 222425.06

Description

Title MUTUALINK EQUIPMENT OY3
NAICS Code 334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient MUTUALINK, INC.
UEI VNWKKBGZ1CH3
Recipient Address UNITED STATES, 1269 S BROAD ST, WALLINGFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064921737
BPA CALL AWARD 70FA3021F00000418 2021-09-06 2022-09-05 2024-06-06
Unique Award Key CONT_AWD_70FA3021F00000418_7022_70FA3018A00000004_7022
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 444265.44
Current Award Amount 444265.44
Potential Award Amount 444265.44

Description

Title DE-OBLIGATION AND CLOSEOUT
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient MUTUALINK, INC.
UEI VNWKKBGZ1CH3
Recipient Address UNITED STATES, 1269 S BROAD ST, WALLINGFORD, CONNECTICUT, 064921737
- IDV GS35F0006W 2009-10-01 - -
Unique Award Key CONT_IDV_GS35F0006W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes 7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION

Recipient Details

Recipient MUTUALINK, INC.
UEI VNWKKBGZ1CH3
Recipient Address UNITED STATES, 1269 S BROAD ST, WALLINGFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064921737

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337488502 2021-03-12 0156 PPS 1269 S Broad St, Wallingford, CT, 06492-1737
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-1737
Project Congressional District CT-03
Number of Employees 101
NAICS code 517410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2023833.33
Forgiveness Paid Date 2022-05-19
3699657204 2020-04-27 0156 PPP 1269 South Broad St., WALLINGFORD, CT, 06492-1737
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1951600
Loan Approval Amount (current) 1951600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-1737
Project Congressional District CT-03
Number of Employees 99
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1972417.07
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0946050 MUTUALINK, INC. MUTUALINK INC VNWKKBGZ1CH3 1269 S BROAD ST, WALLINGFORD, CT, 06492-1737
Capabilities Statement Link -
Phone Number 702-271-9791
Fax Number 928-396-0344
E-mail Address ccoon@mutualink.net
WWW Page http://www.mutualink.net
E-Commerce Website https://www.mutualink.net
Contact Person CHRISSIE COON
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 50RV2
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Multi Media Interoperability Mutualink is the leading provider of a best-in-class multimedia interoperability platform that enables public safety agencies and enterprise security to share voice, video and data for improved cross-agency communications. Partners and clients trust us to provide innovative, scalable, secure solutions they rely on during emergencies and every day.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Interoperability
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mark Hatten
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 516210
NAICS Code's Description Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers
Buy Green Yes
Code 517111
NAICS Code's Description Wired Telecommunications Carriers
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005278037 Active OFS 2025-03-26 2026-07-22 AMENDMENT

Parties

Name MUTUALINK, INC.
Role Debtor
Name MLINK ACQ LLC, AS COLLATERAL AGENT
Role Secured Party
0005265726 Active OFS 2025-01-30 2030-01-31 ORIG FIN STMT

Parties

Name MUTUALINK, INC.
Role Debtor
Name MLINK ACQ LLC
Role Secured Party
0005243349 Active OFS 2024-10-03 2030-03-30 AMENDMENT

Parties

Name MUTUALINK, INC.
Role Debtor
Name M&T Bank, successor by merger to People's United Bank, National Association
Role Secured Party
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005188554 Active OFS 2024-01-25 2029-01-25 ORIG FIN STMT

Parties

Name MUTUALINK, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005164539 Active OFS 2023-09-13 2026-10-14 AMENDMENT

Parties

Name M&T Bank, successor by merger to People's United Bank, National Association
Role Secured Party
Name MUTUALINK, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005164541 Active OFS 2023-09-13 2030-03-30 AMENDMENT

Parties

Name MUTUALINK, INC.
Role Debtor
Name M&T Bank, successor by merger to People's United Bank, National Association
Role Secured Party
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005159136 Active OFS 2023-08-12 2028-08-12 ORIG FIN STMT

Parties

Name MUTUALINK, INC.
Role Debtor
Name Legalist SPV III, LP
Role Secured Party
0005155381 Active OFS 2023-07-21 2028-07-21 ORIG FIN STMT

Parties

Name MUTUALINK, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005153952 Active OFS 2023-07-14 2028-07-14 ORIG FIN STMT

Parties

Name MUTUALINK, INC.
Role Debtor
Name CONNECTION FINANCIAL SERVICES
Role Secured Party
0005104739 Active OFS 2022-11-16 2027-11-16 ORIG FIN STMT

Parties

Name MUTUALINK, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information