Search icon

ALTERNATE STAFFING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALTERNATE STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1028663
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 4918 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-972-2500

Fax +1 718-972-2500

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHULAMIS GELBWACHS Chief Executive Officer 4918 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4918 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
0275748
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1184096174

Authorized Person:

Name:
MRS. SHULAMIS GELBWACHS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7189729875

Licenses

Number Status Type Date End date
0979852-DCA Inactive Business 2002-04-22 2004-05-01

History

Start date End date Type Value
2003-09-08 2017-09-13 Address 4918 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-04-08 2003-09-08 Address PO BOX 20, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1998-04-08 2003-09-08 Address 934 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1998-04-08 2003-09-08 Address 934 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-11-08 1998-04-08 Address 1960 53RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191008060078 2019-10-08 BIENNIAL STATEMENT 2019-09-01
170913006316 2017-09-13 BIENNIAL STATEMENT 2017-09-01
130923006120 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110920002416 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090908002255 2009-09-08 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
467881 RENEWAL INVOICED 2002-04-22 500 Employment Agency Renewal Fee
2344 PL VIO INVOICED 2000-10-25 525 PL - Padlock Violation
467877 LICENSE INVOICED 1998-09-03 625 Employment Agency Fee
467880 FINGERPRINT INVOICED 1998-03-02 50 Fingerprint Fee
467878 FINGERPRINT INVOICED 1998-03-02 50 Fingerprint Fee
467879 FINGERPRINT INVOICED 1998-03-02 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
6875000.00
Total Face Value Of Loan:
6875000.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$6,875,000
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,875,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,993,784.72
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $6,874,998
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2006-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHESTER
Party Role:
Plaintiff
Party Name:
ALTERNATE STAFFING, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State