Search icon

CONNECTION RECRUITMENT, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
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)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
6300.00
Total Face Value Of Loan:
6300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,376.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,300
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State