Search icon

INFORMATION SYSTEMS STAFFING, INC.

Headquarter

Company Details

Name: INFORMATION SYSTEMS STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (34 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

Links between entities

Type Company Name Company Number State
Headquarter of INFORMATION SYSTEMS STAFFING, INC., KENTUCKY 0666017 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C2ENKK614DN8 2025-02-05 500 PLUM ST, STE 410, SYRACUSE, NY, 13204, 1496, USA 500 PLUM ST SUITE 410, SYRACUSE, NY, 13204, 1483, USA

Business Information

Doing Business As INFORMATION SYSTEM STAFFING
URL http://www.issitechpros.com
Division Name INFORMATION SYSTEMS STAFFING, INC.
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-08
Initial Registration Date 2003-02-19
Entity Start Date 1990-09-24
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541214, 541330, 541511, 541512, 541513, 541519, 541611, 561110, 561311, 561312, 561320, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLISON P. SMITH
Address 500 PLUM ST, STE 410, SYRACUSE, NY, 13204, USA
Title ALTERNATE POC
Name SALLY L CHAPMAN
Role DIRECTOR CONTRACTS
Address 500 PLUM ST, STE 410, SYRACUSE, NY, 13204, USA
Government Business
Title PRIMARY POC
Name ALLISON P. SMITH
Address 500 PLUM ST, STE 410, SYRACUSE, NY, 13204, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DRJ2 Active Non-Manufacturer 2003-02-19 2024-03-10 2029-02-08 2025-02-05

Contact Information

POC ALLISON P. . SMITH
Phone +1 315-449-1838
Fax +1 315-449-1939
Address 500 PLUM ST, SYRACUSE, NY, 13204 1496, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFORMATION SYSTEMS STAFFING, INC. PROFIT SHARING PLAN 2012 223070584 2013-07-02 INFORMATION SYSTEMS STAFFING, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 541511
Sponsor’s telephone number 3154491838
Plan sponsor’s address 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing ALLISON SMITH
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing ALLISON SMITH
INFORMATION SYSTEMS STAFFING, INC. PROFIT SHARING PLAN 2011 223070584 2012-07-19 INFORMATION SYSTEMS STAFFING, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 541511
Sponsor’s telephone number 3154491838
Plan sponsor’s address 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 223070584
Plan administrator’s name INFORMATION SYSTEMS STAFFING, INC.
Plan administrator’s address 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154491838

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing ALLISON SMITH
Role Employer/plan sponsor
Date 2012-07-19
Name of individual signing ALLISON SMITH
INFORMATION SYSTEMS STAFFING, INC. PROFIT SHARING PLAN 2010 223070584 2011-07-27 INFORMATION SYSTEMS STAFFING, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 541511
Sponsor’s telephone number 3154491838
Plan sponsor’s address 5730 COMMONS PARK DR., EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 223070584
Plan administrator’s name INFORMATION SYSTEMS STAFFING, INC.
Plan administrator’s address 5730 COMMONS PARK DR., EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154491838

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ALLISON P. SMITH
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing ALLISON P. SMITH
INFORMATION SYSTEMS STAFFING, INC. PROFIT SHARING PLAN 2009 223070584 2010-07-27 INFORMATION SYSTEMS STAFFING, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 541511
Sponsor’s telephone number 3154491838
Plan sponsor’s address 5730 COMMONS PARK DR., EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 223070584
Plan administrator’s name INFORMATION SYSTEMS STAFFING, INC.
Plan administrator’s address 5730 COMMONS PARK DR., EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154491838

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ALLISON P. SMITH
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ALLISON P. SMITH

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

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: 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)
2012-07-31 2020-01-21 Address 5010 CAMPUSWOODS DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-07-31 2020-01-21 Address 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2012-07-31 2020-01-21 Address 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2006-09-13 2012-07-31 Address 5730 COMMONS PARK DR, EAST SYRACUSE, NY, 13057, 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
120731002343 2012-07-31 BIENNIAL STATEMENT 2010-09-01
080915002321 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060913002283 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041028002561 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020821002469 2002-08-21 BIENNIAL STATEMENT 2002-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV DTFAWA13A00029 2013-08-16 No data No data
Unique Award Key CONT_IDV_DTFAWA13A00029_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000000.00

Description

Title MOD P00004 INCORPORATE THE MOA 2024 INTO THE BPA AND EXTEND THE PERIOD OF PERFORMANCE
NAICS Code 561311: EMPLOYMENT PLACEMENT AGENCIES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient INFORMATION SYSTEMS STAFFING, INC.
UEI C2ENKK614DN8
Recipient Address UNITED STATES, 500 PLUM ST SUITE 410, SYRACUSE, ONONDAGA, NEW YORK, 132041483

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8647957103 2020-04-15 0248 PPP 500 Plum Street Suite 410, Syracuse, NY, 13204
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247865
Loan Approval Amount (current) 247865
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 20
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 250126.34
Forgiveness Paid Date 2021-03-18
5973818606 2021-03-20 0248 PPS 500 Plum St Ste 410, Syracuse, NY, 13204-1483
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1483
Project Congressional District NY-22
Number of Employees 23
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 231235.07
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0347112 INFORMATION SYSTEMS STAFFING, INC. INFORMATION SYSTEM STAFFING C2ENKK614DN8 500 PLUM ST, STE 410, SYRACUSE, NY, 13204-1496
Capabilities Statement Link -
Phone Number 315-449-1838
Fax Number 315-449-1939
E-mail Address asmith@issitechpros.com
WWW Page http://www.issitechpros.com
E-Commerce Website -
Contact Person ALLISON SMITH
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 3DRJ2
Year Established 1990
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative ISSI Technology Professionals is a professional search and staffing firm that specializes in Information Technology and Engineering talent. ISSI's services include contract, direct, and temp to hire staffing.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Computer Programming, Engineering Services, Payroll Service, Staffing agency, Program Management, Project Management, Admin Management, Web Site Design, Graphic Design, Editing, Documentation, Software Engineering, Admin Support, Financial Analysis, Cyber Security, Clearance, FAA, Homeland, Air Traffic, Network Admin
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Allison P. Smith
Role President and CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Small Yes
Code 541214
NAICS Code's Description Payroll Services
Small Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Small Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Small Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Small Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Small Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes
Code 561110
NAICS Code's Description Office Administrative Services
Small Yes
Code 561312
NAICS Code's Description Executive Search Services
Small Yes
Code 561320
NAICS Code's Description Temporary Help Services
Small Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State