Search icon

STAFKINGS OF BINGHAMTON, INC.

Company Details

Name: STAFKINGS OF BINGHAMTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1968 (56 years ago)
Entity Number: 171869
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 66 Hawley Street, Binghamton, NY, United States, 13902

Contact Details

Email SHARI@STAFKINGS.COM

Phone +1 607-772-8080

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFKINGS BEFORE-TAX PAYROLL SAVINGS PLAN 2018 160958156 2019-05-17 STAFKINGS OF BINGHAMTON, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 812990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing CLARK COCHRANE
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing CLARK COCHRANE
STAFKINGS BEFORE-TAX PAYROLL SAVINGS PLAN 2017 160958156 2018-10-16 STAFKINGS OF BINGHAMTON, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 812990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing CLARK COCHRANE
Role Employer/plan sponsor
Date 2018-10-16
Name of individual signing CLARK COCHRANE
STAFKINGS BEFORE-TAX PAYROLL SAVINGS PLAN 2016 160958156 2017-04-14 STAFKINGS OF BINGHAMTON, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 812990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing CLARK COCHRANE
Role Employer/plan sponsor
Date 2017-04-14
Name of individual signing CLARK COCHRANE
STAFKINGS BEFORE-TAX PAYROLL SAVINGS PLAN 2015 160958156 2016-08-24 STAFKINGS OF BINGHAMTON, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 812990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing CLARK COCHRANE
STAFKINGS BEFORE-TAX PAYROLL SAVINGS PLAN 2014 160958156 2015-10-07 STAFKINGS OF BINGHAMTON, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 812990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing CLARK COCHRANE
STAFKINGS OF BINGHAMTON, INC. BEFORE-TAX PAYROLL SAVINGS PLAN 2013 160958156 2014-09-18 STAFKINGS OF BINGHAMTON, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 541990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing CLARK COCHRANE
STAFKINGS OF BINGHAMTON, INC. BEFORE-TAX PAYROLL SAVINGS PLAN 2012 160958156 2013-07-25 STAFKINGS OF BINGHAMTON, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 541990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing ROBIN ECCLESTON
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing ROBIN ECCLESTON
STAFKINGS OF BINGHAMTON, INC. BEFORE-TAX PAYROLL SAVINGS PLAN 2011 160958156 2012-07-27 STAFKINGS OF BINGHAMTON, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 541990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902

Plan administrator’s name and address

Administrator’s EIN 160958156
Plan administrator’s name STAFKINGS OF BINGHAMTON, INC.
Plan administrator’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902
Administrator’s telephone number 6077728080

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing ROBIN ECCLESTON
Role Employer/plan sponsor
Date 2012-07-27
Name of individual signing ROBIN ECCLESTON
STAFKINGS OF BINGHAMTON, INC. BEFORE-TAX PAYROLL SAVINGS PLAN 2010 160958156 2011-07-26 STAFKINGS OF BINGHAMTON, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 541990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902

Plan administrator’s name and address

Administrator’s EIN 160958156
Plan administrator’s name STAFKINGS OF BINGHAMTON, INC.
Plan administrator’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902
Administrator’s telephone number 6077728080

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing ROBIN ECCLESTON
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing ROBIN ECCLESTON
STAFKINGS OF BINGHAMTON, INC. BEFORE-TAX PAYROLL SAVINGS PLAN 2009 160958156 2010-09-20 STAFKINGS OF BINGHAMTON, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-12-01
Business code 541990
Sponsor’s telephone number 6077728080
Plan sponsor’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902

Plan administrator’s name and address

Administrator’s EIN 160958156
Plan administrator’s name STAFKINGS OF BINGHAMTON, INC.
Plan administrator’s address 66 HAWLEY STREET, BINGHAMTON, NY, 13902
Administrator’s telephone number 6077728080

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing ROBIN ECCLESTON
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing ROBIN ECCLESTON

DOS Process Agent

Name Role Address
STAFKINGS OF BINGHAMTON, INC. DOS Process Agent 66 Hawley Street, Binghamton, NY, United States, 13902

Chief Executive Officer

Name Role Address
DANIEL KING Chief Executive Officer 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 66 HAWLEY STREET, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1968-12-23 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1968-12-23 2025-01-03 Address O'NEIL BLDG, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001824 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230201002141 2023-02-01 BIENNIAL STATEMENT 2022-12-01
C177550-2 1991-05-23 ASSUMED NAME CORP INITIAL FILING 1991-05-23
B385165-4 1986-07-28 CERTIFICATE OF AMENDMENT 1986-07-28
A440474-4 1977-11-02 CERTIFICATE OF AMENDMENT 1977-11-02
724680-5 1968-12-23 CERTIFICATE OF INCORPORATION 1968-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564177304 2020-04-28 0248 PPP 66 Hawley Street, Binghamton, NY, 13901
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274700
Loan Approval Amount (current) 274700
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 Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 18
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278071.66
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State