Search icon

ALTERNATE STAFFING, INC.

Headquarter

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

Fax +1 718-972-2500

Phone +1 718-972-2500

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALTERNATE STAFFING, INC., CONNECTICUT 0275748 CONNECTICUT

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

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)
1993-11-08 1998-04-08 Address 1960 53RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1985-09-30 1998-04-08 Address 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-09-30 2009-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090805000163 2009-08-05 CERTIFICATE OF AMENDMENT 2009-08-05
070906002584 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051103003206 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030908002656 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010904002126 2001-09-04 BIENNIAL STATEMENT 2001-09-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696038700 2021-04-08 0202 PPP 4918 Fort Hamilton Pkwy, Brooklyn, NY, 11219-3344
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875000
Loan Approval Amount (current) 6875000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3344
Project Congressional District NY-10
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6993784.72
Forgiveness Paid Date 2022-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601920 Fair Labor Standards Act 2006-04-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-04-26
Termination Date 2006-05-31
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State