Search icon

CHRISLEX STAFFING LTD.

Company Details

Name: CHRISLEX STAFFING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1993 (32 years ago)
Entity Number: 1704927
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Address: 332 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

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
CHRISLEX STAFFING 401 K PROFIT SHARING PLAN TRUST 2013 133702396 2015-11-10 CHRISLEX STAFFING LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 9146337810
Plan sponsor’s address 140 HUGUENOT ST FL 1, NEW ROCHELLE, NY, 108015215

Signature of

Role Plan administrator
Date 2015-11-09
Name of individual signing WILLIAM RUDOLF
CHRISLEX STAFFING 401 K PROFIT SHARING PLAN TRUST 2012 133702396 2013-07-29 CHRISLEX STAFFING LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 9146337810
Plan sponsor’s address 140 HUGUENOT ST FL 1, NEW ROCHELLE, NY, 108015215

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing CHRISLEX STAFFING LTD
CHRISLEX STAFFING 401 K PROFIT SHARING PLAN TRUST 2011 133702396 2013-11-01 CHRISLEX STAFFING LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 9146337810
Plan sponsor’s address 140 HUGUENOT ST FL 1, NEW ROCHELLE, NY, 108015215

Plan administrator’s name and address

Administrator’s EIN 133702396
Plan administrator’s name CHRISLEX STAFFING LTD
Plan administrator’s address 140 HUGUENOT ST FL 1, NEW ROCHELLE, NY, 108015215
Administrator’s telephone number 9146337810

Signature of

Role Plan administrator
Date 2013-11-01
Name of individual signing CHRISLEX STAFFING LTD
CHRISLEX STAFFING 401 K PROFIT SHARING PLAN TRUST 2010 133702396 2011-08-01 CHRISLEX STAFFING LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 9146337810
Plan sponsor’s address 140 HUGUENOT ST 1ST FLOOR, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133702396
Plan administrator’s name CHRISLEX STAFFING LTD
Plan administrator’s address 140 HUGUENOT ST 1ST FLOOR, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146337810

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing CHRISLEX STAFFING LTD
CHRISLEX STAFFING 2009 133702396 2010-06-15 CHRISLEX STAFFING LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621610
Sponsor’s telephone number 9146337810
Plan sponsor’s address 140 HUGUENOT ST 1ST FLOOR, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133702396
Plan administrator’s name CHRISLEX STAFFING LTD
Plan administrator’s address 140 HUGUENOT ST 1ST FLOOR, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146337810

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing CHRISLEX STAFFING LTD

Chief Executive Officer

Name Role Address
KATHY RUDOLPH PETRINO Chief Executive Officer 140 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2009-05-28 2019-11-26 Address 140 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-03-11 2009-05-28 Address 140 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-02-07 2009-05-28 Address 140 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-10-25 2003-02-07 Address 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2000-10-25 2003-02-07 Address 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-10-25 2005-03-11 Address 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-02-23 2000-10-25 Address 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-02-23 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191126000706 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
110712002234 2011-07-12 BIENNIAL STATEMENT 2011-02-01
090528002194 2009-05-28 BIENNIAL STATEMENT 2009-02-01
070322002900 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050311002554 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030207002050 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010328002831 2001-03-28 BIENNIAL STATEMENT 2001-02-01
001025002353 2000-10-25 BIENNIAL STATEMENT 1999-02-01
930223000386 1993-02-23 CERTIFICATE OF INCORPORATION 1993-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134787201 2020-04-15 0202 PPP 332 E MAIN STREET, MOUNT KISCO, NY, 10549-3005
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158813
Loan Approval Amount (current) 158813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3005
Project Congressional District NY-17
Number of Employees 13
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160674.64
Forgiveness Paid Date 2021-06-24
5700858710 2021-04-02 0202 PPS 332 E Main St Ground, Mount Kisco, NY, 10549-3005
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129130
Loan Approval Amount (current) 129130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3005
Project Congressional District NY-17
Number of Employees 17
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130163.04
Forgiveness Paid Date 2022-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State