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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFF LEASING OF CENTRAL NEW YORK SECTION 125 BENEFIT PLAN 2014 161343437 2015-03-23 STAFF LEASING OF CENTRAL NEW YORK 697
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-03-01
Business code 561300
Sponsor’s telephone number 3156413600
Plan sponsor’s mailing address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212
Plan sponsor’s address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212

Number of participants as of the end of the plan year

Active participants 2219
STAFF LEASING OF CENTRAL NEW YORK SECTION 125 BENEFIT PLAN 2014 161343437 2015-03-23 STAFF LEASING OF CENTRAL NEW YORK 2219
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-03-01
Business code 561300
Sponsor’s telephone number 3156413600
Plan sponsor’s mailing address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212
Plan sponsor’s address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212

Number of participants as of the end of the plan year

Active participants 2293
STAFF LEASING OF CENTRAL NEW YORK SECTION 125 BENEFIT PLAN 2014 161343437 2015-03-23 STAFF LEASING OF CENTRAL NEW YORK 2293
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-03-01
Business code 561300
Sponsor’s telephone number 3156413600
Plan sponsor’s mailing address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212
Plan sponsor’s address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212

Number of participants as of the end of the plan year

Active participants 1748

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

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 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2023-02-07 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2017-12-11 2023-02-07 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2000-06-15 2017-12-11 Address 890 7 NORTH ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-06-15 2017-12-11 Address 890 7TH NORTH ST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2000-06-15 2017-12-11 Address 890 7 NORTH ST, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

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
000615002570 2000-06-15 BIENNIAL STATEMENT 1999-02-01
940301002673 1994-03-01 BIENNIAL STATEMENT 1994-02-01
B745805-4 1989-02-27 CERTIFICATE OF INCORPORATION 1989-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979147106 2020-04-11 0248 PPP 149 Northern Concourse, SYRACUSE, NY, 13212
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212900
Loan Approval Amount (current) 212900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215349.81
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State