Search icon

HEALTHPRO STAFFING RESOURCES, INC.

Company Details

Name: HEALTHPRO STAFFING RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1987 (38 years ago)
Entity Number: 1175258
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 33 PARK DRIVE, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL M MCKENNA Chief Executive Officer 33 PARK DRIVE, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
CAROL M MCKENNA DOS Process Agent 33 PARK DRIVE, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
1993-04-13 2011-06-23 Address 33 PARK DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-04-13 2011-06-23 Address 33 PARK DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1993-04-13 2011-06-23 Address 33 PARK DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1987-06-01 1993-04-13 Address PARK DR., PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628002011 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110623002450 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090723002205 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070726002058 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050923000473 2005-09-23 CERTIFICATE OF AMENDMENT 2005-09-23
050809002362 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030529002336 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010608002134 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990622002488 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970530002461 1997-05-30 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845677109 2020-04-14 0202 PPP 33 Park Drive, Putnam Valley, NY, 10579
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40393.84
Forgiveness Paid Date 2020-11-02
4394468500 2021-02-25 0202 PPS 33 Park Dr, Putnam Valley, NY, 10579-2907
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31272
Loan Approval Amount (current) 31272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-2907
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31482.76
Forgiveness Paid Date 2021-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State