Search icon

CONNECTION RECRUITMENT, INC.

Company Details

Name: CONNECTION RECRUITMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1989 (36 years ago)
Entity Number: 1372692
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 11 MARSHALL RD, STE 1K, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE C HARVIE Chief Executive Officer 11 MARSHALL RD, STE 1K, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MARSHALL RD, STE 1K, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2003-07-14 2005-09-14 Address HOLLOWBROOK OFFICE PARK, 11 MARSHALL RD BLDG 1, STE 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2003-07-14 2005-09-14 Address HOLLOWBROOK OFFICE PARK, 11 MARSHALL RD BLDG 1, STE 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2003-07-14 2005-09-14 Address HOLLOWBROOK OFFICE PARK, 11 MARSHALL RD BLDG 1, STE 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-14 Address HOLLOW BROOK OFFICE PK BLDG 1, 11 MARSHALL RD, STE. 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2001-07-17 2003-07-14 Address HOLLOW BROOK OFFICE PK BLDG 1, 11 MARSHALL RD, STE. 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-14 Address HOLLOW BROOK OFFICE PK BLDG 1, 11 MARSHALL RD, STE. 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1999-09-23 2001-07-17 Address 15 MEYERS CORNERS RD, SUITE 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1999-09-23 2001-07-17 Address 15 MEYERS CORNERS RD, SUITE 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1997-07-10 1999-09-23 Address 15 MEYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-07-10 2001-07-17 Address 15 MEYERS CORNERS RD, SUITE 1K, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002403 2013-10-01 BIENNIAL STATEMENT 2013-07-01
110719002765 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090803002611 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070712002456 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050914002470 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030714002824 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010717002138 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990923002780 1999-09-23 BIENNIAL STATEMENT 1999-07-01
970710002381 1997-07-10 BIENNIAL STATEMENT 1997-07-01
930920003364 1993-09-20 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151477204 2020-04-15 0202 PPP 11 Marshall Rd. suite 1K, Wappingers Falls, NY, 12590
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6376.46
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State