Search icon

PERSONNEL RESOURCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERSONNEL RESOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128735
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: SLIWA & LANE LAW OFFICES, 287 MAIN ST, STE 840, BUFFALO, NY, United States, 14203
Principal Address: 5500 MAIN ST, SUITE 220, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK W MCCALL Chief Executive Officer 5500 MAIN STREET, SUITE 220, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JAMES J NAVAGN, ESQ DOS Process Agent SLIWA & LANE LAW OFFICES, 287 MAIN ST, STE 840, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161268381
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-16 2012-02-28 Address 6 NORTH PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-01-20 2008-01-16 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-04-11 1998-01-20 Address 550 MAIN STREET SUITE 220, WILLIAMSVILLE, NY, 14221, 6772, USA (Type of address: Principal Executive Office)
1995-04-11 1998-01-20 Address 5500 MAIN STREET SUITE 220, WILLIAMSVILLE, NY, 14221, 6772, USA (Type of address: Chief Executive Officer)
1995-04-11 1998-01-20 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002097 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120228002650 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100301002670 2010-03-01 BIENNIAL STATEMENT 2010-01-01
080116002710 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060317002617 2006-03-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2014-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State