Search icon

CONNECTIONS PERSONNEL OF NEW YORK, INC.

Company Details

Name: CONNECTIONS PERSONNEL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238712
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 11 PENN PLAZA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GREENFELD Chief Executive Officer 11 PENN PLAZA, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PENN PLAZA, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133527084
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-09 2004-02-10 Address 11 PENN PLAZA, SUITE 1016, NEW YORK, NY, 10001, 2006, USA (Type of address: Chief Executive Officer)
1993-04-09 2004-02-10 Address 11 PENN PLAZA, SUITE 1016, NEW YORK, NY, 10001, 2006, USA (Type of address: Principal Executive Office)
1993-04-09 2004-02-10 Address 11 PENN PLAZA, SUITE 1016, NEW YORK, NY, 10001, 2006, USA (Type of address: Service of Process)
1988-02-26 1993-04-09 Address 358 SEVENTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060427000044 2006-04-27 CERTIFICATE OF MERGER 2006-04-27
040210002803 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020219002346 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000327003015 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980331002441 1998-03-31 BIENNIAL STATEMENT 1998-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
342537.00
Total Face Value Of Loan:
342537.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
342537.00
Total Face Value Of Loan:
342537.00

Trademarks Section

Serial Number:
77023316
Mark:
CONNECTIONS OF NEW YORK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2006-10-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CONNECTIONS OF NEW YORK

Goods And Services

For:
Employment hiring, recruiting, placement, staffing and career networking services
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342537
Current Approval Amount:
342537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346837.74
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342537
Current Approval Amount:
342537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344982.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State