Search icon

PARK PERSONNEL SERVICES, INC.

Company Details

Name: PARK PERSONNEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1795082
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801
Principal Address: 183 RABBIT RD, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA L STEIN Chief Executive Officer 4A GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141770574
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 4A GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1998-02-02 2024-08-14 Address 4A GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1996-02-27 1998-02-02 Address 32 GRAY AVENUE, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1996-02-27 2000-03-06 Address 32 GRAY AVENUE, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1994-02-11 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814000913 2024-08-14 BIENNIAL STATEMENT 2024-08-14
140411002345 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120320002002 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100318002533 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080317002288 2008-03-17 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124167.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State