Search icon

LANGUAGE LINK CORP

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LANGUAGE LINK CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2011
Business ALEI: 1038493
Annual report due: 20 May 2025
Business address: 420 EAST MAIN ST SUITE # 7 BUILDING # 2, BRANFORD, CT, 06405, United States
Mailing address: 420 EAST MAIN ST SUITE # 7 BUILDING # 2, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: dimario@mylanguagelink.org

Small and Minority Owned Details

Certification Type: MBE
Class Description: Hispanic American
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2024-10-10
Expiration Date: 2026-10-10
Status: Certified
Product: We provide language access services in 157 languages including ASL.We also provide translation and cultural training programs to assess the dual role capacity of your existing bilingual workforce. Also since 2017 we developed in house an scheduling system that reduce the administration cost for language access up to 50% without sacrificing quality.
Number Of Employees: 5
Goods And Services Description: Politics and Civic Affairs Services

Industry & Business Activity

NAICS

541930 Translation and Interpretation Services

This industry comprises establishments primarily engaged in translating written material and interpreting speech from one language to another and establishments primarily engaged in providing sign language services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GV2JR5CFFP63 2024-04-12 420 EAST MAIN STREET SUITE 7 BUILDING 2, BRANFORD, CT, 06405, 2941, USA 420 EAST MAIN STREET SUITE 7 BUILDING 2, BRANFORD, CT, 06405, 2941, USA

Business Information

URL www.mylanguagelink.org
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-04-17
Initial Registration Date 2014-08-22
Entity Start Date 2011-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930, 541990, 561210, 561410, 611430, 611630, 611691, 611710
Product and Service Codes R426, R499, R603, R608

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARISA GILLIO
Role CEO
Address 420 EAST MAIN STREET, SUITE 7, BRANFORD, CT, 06405, 2811, USA
Title ALTERNATE POC
Name MARIA V DI MARIO
Role CONTRACT SPECIALIST
Address 420 EAST MAIN ST. SUITE, BRANFORD, CT, 06405, USA
Government Business
Title PRIMARY POC
Name VICTORIA DI MARIO
Role CONTRACT SPECIALIST
Address 420 EAST MAIN STREET, SUITE 7, BRANFORD, CT, 06405, 2811, USA
Title ALTERNATE POC
Name MARIA V DI MARIO
Role CONTRACT SPECIALIST
Address 420 EAST MAIN ST. SUITE, BRANFORD, CT, 06405, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ACQ4 Active Non-Manufacturer 2015-01-06 2024-10-09 2029-10-09 2025-10-07

Contact Information

POC BRUNO DI MARIO
Phone +1 203-305-3547
Fax +1 203-285-8656
Address 420 EAST MAIN STREET, BRANFORD, CT, 06405 2941, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARISA GILLIO Agent 420 EAST MAIN STREET, SUITE 7, BRANFORD, CT, 06405, United States 420 EAST MAIN STREET, SUITE 7, BRANFORD, CT, 06405, United States +1 203-305-6960 GILLIO@MYLANGUAGELINK.ORG 11 WILLIAMS STREET, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARISA GILLIO Officer 420 East Main Street, Suite 7, Branford, CT, 06405, United States +1 203-305-6960 GILLIO@MYLANGUAGELINK.ORG 11 WILLIAMS STREET, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088106 2024-05-05 - Annual Report Annual Report -
BF-0010747571 2023-07-14 - Annual Report Annual Report -
BF-0011188721 2023-07-14 - Annual Report Annual Report -
BF-0009756432 2023-07-14 - Annual Report Annual Report -
0007301371 2021-04-16 - Annual Report Annual Report 2020
0006680803 2019-11-15 - Annual Report Annual Report 2019
0006173260 2018-05-01 - Annual Report Annual Report 2018
0006109812 2018-03-06 - Change of Business Address Business Address Change -
0005910700 2017-08-16 - Change of Email Address Business Email Address Change -
0005910696 2017-08-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389477204 2020-04-15 0156 PPP 420 MAIN ST, BRANFORD, CT, 06405-2941
Loan Status Date 2022-02-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84800
Loan Approval Amount (current) 84800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-2941
Project Congressional District CT-03
Number of Employees 8
NAICS code 541930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85882.65
Forgiveness Paid Date 2021-08-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1909147 LANGUAGE LINK CORP - GV2JR5CFFP63 420 EAST MAIN STREET, SUITE #7 BUILDING #2, BRANFORD, CT, 06405-2941
Capabilities Statement Link -
Phone Number 203-305-3547
Fax Number 203-285-8656
E-mail Address bdimario@mylanguagelink.org
WWW Page www.mylanguagelink.org
E-Commerce Website http://www.mylanguagelink.org
Contact Person BRUNO DI MARIO
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 7ACQ4
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Language services providers, translation and in person, over the phone and video remote interpretation.Our interpreters are highly skilled,screened, qualified and trained in industry requirements. They are bound by strict codes of conduct and ethics.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Interpretation, translations, language access, education, consulting, Language services, Phone Interpreting, On Site interpreting, Video Interpreting, Scheduling, Management, language assessments, Cultural Competency, training, Workshops.
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Marisa Gillio
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 541930
NAICS Code's Description Translation and Interpretation Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes
Code 611630
NAICS Code's Description Language Schools
Buy Green Yes
Code 611691
NAICS Code's Description Exam Preparation and Tutoring
Buy Green Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s), Consultant
Exporting to Argentina
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Overseas retailers, Joint venture/coventure, Alliances
Description of Export Objective(s) Provide language access

Performance History (References)

Name ASL Interpreting Services - NAVY - Groton
Contract N00189-15-T-0348
Start 2015-08-03
End 2021-08-03
Value 17,000.00
Contact Stephen Finnigan
Phone 860-333-3049
Name Judicial Branch of Connecticut
Contract 02-1408A
Start 2014-10-01
End 2020-10-01
Value 470,00.00
Contact Alejandra Donath
Phone 860-706-5042
Name Army- Fort Knox
Contract W9124D15C0039
Start 2015-09-30
End 2018-09-29
Value 998000
Contact Richard Torres
Phone 502-624-2281
Name Connecticut Medical Society
Contract Translations
Start 2012-12-02
Contact Catherine Wagner
Phone 860-333-3049

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
0005277623 Active OFS 2025-03-25 2027-12-28 AMENDMENT

Parties

Name LANGUAGE LINK CORP
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005082654 Active OFS 2022-07-15 2028-01-11 AMENDMENT

Parties

Name LANGUAGE LINK CORP
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005080502 Active OFS 2022-07-01 2027-12-28 AMENDMENT

Parties

Name LANGUAGE LINK CORP
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003395410 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name LANGUAGE LINK CORP
Role Debtor
0003222851 Active OFS 2018-01-11 2028-01-11 ORIG FIN STMT

Parties

Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
Name LANGUAGE LINK CORP
Role Debtor
0003220718 Active OFS 2017-12-28 2027-12-28 ORIG FIN STMT

Parties

Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
Name LANGUAGE LINK CORP
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Branford 420 EAST MAIN ST G05/000003/00003/7/ - 5140 Source Link
Acct Number 013072
Assessment Value $161,000
Appraisal Value $230,000
Land Use Description OFF CONDO MDL06
Zone IG-2

Parties

Name LANGUAGE LINK CORP
Sale Date 2018-01-02
Sale Price $132,000
Name GIBSON DAVID A &
Sale Date 2017-05-03
Name GIBSON DAVID A &
Sale Date 2017-04-06
Name GIBSON DAVID A &
Sale Date 2016-10-27
Name GIBSON DAVID A &
Sale Date 1994-12-22
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