Search icon

RESPONSE PERSONNEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESPONSE PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1989 (36 years ago)
Entity Number: 1322144
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET / 5TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESPONSE COMPANIES DOS Process Agent 10 EAST 40TH STREET / 5TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALLEN GUTTERMAN Chief Executive Officer 10 EAST 40TH STREET / 5TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
112954510
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-17 2010-05-24 Address 10 EAST 40TH STREET, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-10-17 2010-05-24 Address 10 EAST 30TH STREET, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-10-17 2010-05-24 Address 10 EAST 40TH STREET, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-02-01 2008-10-17 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110211002650 2011-02-11 BIENNIAL STATEMENT 2011-02-01
100524002189 2010-05-24 BIENNIAL STATEMENT 2009-02-01
081017002252 2008-10-17 BIENNIAL STATEMENT 2007-02-01
B736025-4 1989-02-01 CERTIFICATE OF INCORPORATION 1989-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
316305.00
Total Face Value Of Loan:
316305.00
Date:
2020-04-28
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:
316302.00
Total Face Value Of Loan:
316302.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316305
Current Approval Amount:
316305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319866.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316302
Current Approval Amount:
316302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320730.23

Court Cases

Court Case Summary

Filing Date:
2010-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
RESPONSE PERSONNEL, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD FIRE INSURANCE CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State