Search icon

CHRISLEX STAFFING LTD.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1326200684
Certification Date:
2025-04-21

Authorized Person:

Name:
MRS. KATHY RUDOLPH-PETRINO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9146337864

Form 5500 Series

Employer Identification Number (EIN):
133702396
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
129130.00
Total Face Value Of Loan:
129130.00
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:
158813.00
Total Face Value Of Loan:
158813.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$129,130
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,163.04
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $129,130
Jobs Reported:
13
Initial Approval Amount:
$158,813
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,674.64
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $158,813

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State