Search icon

RESPONSE PERSONNEL, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESPONSE PERSONNEL INC. 401(K) PLAN 2023 112954510 2024-09-06 RESPONSE PERSONNEL, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129838870
Plan sponsor’s address 56W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
RESPONSE PERSONNEL INC. 401(K) PLAN 2022 112954510 2023-09-13 RESPONSE PERSONNEL, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129838870
Plan sponsor’s address 56W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
RESPONSE PERSONNEL INC. 401(K) PLAN 2021 112954510 2022-09-21 RESPONSE PERSONNEL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129838870
Plan sponsor’s address 56W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
RESPONSE PERSONNEL INC. 401(K) PLAN 2020 112954510 2021-10-13 RESPONSE PERSONNEL, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129838870
Plan sponsor’s address 56W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ALLEN GUTTERMAN
RESPONSE PERSONNEL INC. 401(K) PLAN 2019 112954510 2021-10-13 RESPONSE PERSONNEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129838870
Plan sponsor’s address 56W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ALLEN GUTTERMAN
RESPONSE PERSONNEL INC. 401(K) PLAN 2018 112954510 2019-10-15 RESPONSE PERSONNEL, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2128439142
Plan sponsor’s address 56W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ALLEN GUTTERMAN
RESPONSE PERSONNEL INC. 401(K) PLAN 2016 112954510 2017-06-15 RESPONSE PERSONNEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2128439142
Plan sponsor’s address 56W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing MILDRED LACHAPELL
RESPONSE PERSONNEL INC. 401(K) PLAN 2015 112954510 2016-07-18 RESPONSE PERSONNEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2128439142
Plan sponsor’s address 56W 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing MILDRED LACHAPELL
RESPONSE PERSONNEL INC. 401(K) PLAN 2014 112954510 2015-07-17 RESPONSE PERSONNEL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2128439142
Plan sponsor’s address 56W 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing MILDRED LACHAPELL
RESPONSE PERSONNEL INC. 401(K) PLAN 2013 112954510 2014-06-24 RESPONSE PERSONNEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2128439142
Plan sponsor’s address 56W 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing MILDRED LACHAPELL

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940838508 2021-02-24 0202 PPS 56 W 45th St Fl 16, New York, NY, 10036-4202
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316305
Loan Approval Amount (current) 316305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4202
Project Congressional District NY-12
Number of Employees 18
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319866.68
Forgiveness Paid Date 2022-04-13
6952077205 2020-04-28 0202 PPP 56 W 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316302
Loan Approval Amount (current) 316302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320730.23
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State