Search icon

NU TEMP SERVICES, INC.

Company Details

Name: NU TEMP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1986 (39 years ago)
Entity Number: 1052994
ZIP code: 14303
County: Erie
Place of Formation: New York
Address: 452 19TH ST, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED PAWLIKOWSKI Chief Executive Officer 452 19TH ST, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 452 19TH ST, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2000-02-18 2010-01-29 Address 452 19TH ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2000-02-18 2010-01-29 Address 452 19TH ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2000-02-18 2010-01-29 Address 452 19TH ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-18 Address 136 77TH ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1998-01-20 2000-02-18 Address 136 77TH ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-18 Address 136 77TH ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-01-20 Address 452 - 19TH STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-01-20 Address 452 - 19TH STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
1993-04-19 1998-01-20 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1986-01-27 1993-04-19 Address 1920 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002216 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120130002174 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100129002815 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080122002344 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060215002686 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040120002017 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020516002238 2002-05-16 BIENNIAL STATEMENT 2002-01-01
000218002409 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980120002411 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940202002453 1994-02-02 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5064017304 2020-04-30 0296 PPP 1215 11th street, Niagara Falls, NY, 14301
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14301-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27894.28
Forgiveness Paid Date 2021-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State