Search icon

CORE STAFFING SERVICES, INC.

Headquarter

Company Details

Name: CORE STAFFING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249823
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 SEVENTH AVE, SUITE 1800, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORE STAFFING SERVICES, INC., FLORIDA F20000000795 FLORIDA
Headquarter of CORE STAFFING SERVICES, INC., CONNECTICUT 0997633 CONNECTICUT
Headquarter of CORE STAFFING SERVICES, INC., ILLINOIS CORP_70619768 ILLINOIS

Chief Executive Officer

Name Role Address
CORE STAFFING SERVICES, INC. Chief Executive Officer 463 SEVENTH AVE, SUITE 1800, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORE STAFFING SERVICES, INC. DOS Process Agent 463 SEVENTH AVE, SUITE 1800, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 463 SEVENTH AVE, SUITE 1800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-08-10 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-04-14 2024-04-01 Address 463 SEVENTH AVE, SUITE 1800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-04-01 Address 463 SEVENTH AVE, SUITE 1800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-01-13 2020-04-14 Address 40 WALL ST, 16TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-13 2020-04-14 Address 40 WALL ST, 16TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-01-13 2020-04-14 Address 40 WALL ST, 16TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2010-03-03 2012-01-13 Address 59 MAIDEN LANE, 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-03-03 2012-01-13 Address 59 MAIDEN LANE, 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-03-03 2012-01-13 Address 59 MAIDEN LANE, 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401035787 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220520002160 2022-05-20 BIENNIAL STATEMENT 2022-04-01
200414060277 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180410006431 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160408006340 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140514006083 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120530002275 2012-05-30 BIENNIAL STATEMENT 2012-04-01
120113002606 2012-01-13 BIENNIAL STATEMENT 2010-04-01
100303002122 2010-03-03 BIENNIAL STATEMENT 2008-04-01
000425002859 2000-04-25 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3403867101 2020-04-11 0202 PPP 463 FASHION AVE, NEW YORK, NY, 10018-7421
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3188792
Loan Approval Amount (current) 3188792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7421
Project Congressional District NY-10
Number of Employees 276
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3225374.53
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State