Search icon

STAFF LEASING OF CENTRAL NEW YORK INC.

Company Details

Name: STAFF LEASING OF CENTRAL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329365
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
THOMAS J BOELL Chief Executive Officer 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
161343437
Plan Year:
2014
Number Of Participants:
697
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2219
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2293
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-02-03 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000836 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207000825 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210201061611 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060935 2019-02-12 BIENNIAL STATEMENT 2019-02-01
171211002036 2017-12-11 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

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:
212900.00
Total Face Value Of Loan:
212900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212900
Current Approval Amount:
212900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215349.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State