Search icon

INFORMATION SYSTEMS STAFFING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INFORMATION SYSTEMS STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478194
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 500 PLUM ST, SUITE 410, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLISON P SMITH DOS Process Agent 500 PLUM ST, SUITE 410, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ALLISON P SMITH Chief Executive Officer 500 PLUM ST, SUITE 410, SYRACUSE, NY, United States, 13204

Links between entities

Type:
Headquarter of
Company Number:
0666017
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-449-1939
Contact Person:
ALLISON SMITH
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0347112
Trade Name:
INFORMATION SYSTEM STAFFING

Unique Entity ID

Unique Entity ID:
C2ENKK614DN8
CAGE Code:
3DRJ2
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
INFORMATION SYSTEM STAFFING
Division Name:
INFORMATION SYSTEMS STAFFING, INC.
Activation Date:
2025-02-05
Initial Registration Date:
2003-02-19

Commercial and government entity program

CAGE number:
3DRJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
ALLISON P. . SMITH
Corporate URL:
http://www.issitechpros.com

Form 5500 Series

Employer Identification Number (EIN):
223070584
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-18 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-18 Address 500 PLUM ST, SUITE 410, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-18 Address 500 PLUM ST, SUITE 410, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-18 Address 500 PLUM ST, SUITE 410, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2020-01-21 2020-09-10 Address 500 PLUM ST, SUITE 410, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918002820 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220912002748 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200910060466 2020-09-10 BIENNIAL STATEMENT 2020-09-01
200121060295 2020-01-21 BIENNIAL STATEMENT 2018-09-01
141118006185 2014-11-18 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAWA13A00029
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-08-16
Description:
MOD P00004 INCORPORATE THE MOA 2024 INTO THE BPA AND EXTEND THE PERIOD OF PERFORMANCE
Naics Code:
561311: EMPLOYMENT PLACEMENT AGENCIES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
230000.00
Total Face Value Of Loan:
230000.00
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:
247865.00
Total Face Value Of Loan:
247865.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$247,865
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$250,126.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $218,350
Utilities: $0
Mortgage Interest: $0
Rent: $15,432
Refinance EIDL: $0
Healthcare: $11683
Debt Interest: $2,400
Jobs Reported:
23
Initial Approval Amount:
$230,000
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,235.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $229,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State