Search icon

AYS STAFFING, INC.

Headquarter

Company Details

Name: AYS STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885202
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 275 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
MARK CASABURI Chief Executive Officer 275 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Links between entities

Type:
Headquarter of
Company Number:
1003699
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113256611
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 275 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-01-09 Address 275 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 275 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2025-01-09 Address 275 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003534 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230809004436 2023-08-09 BIENNIAL STATEMENT 2023-01-01
150108006123 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130115006542 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110211002232 2011-02-11 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
406900.00
Total Face Value Of Loan:
406900.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
278400.00
Total Face Value Of Loan:
278400.00

Trademarks Section

Serial Number:
77394595
Mark:
AT YOUR SERVICE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-02-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AT YOUR SERVICE

Goods And Services

For:
Employment staffing services
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278400
Current Approval Amount:
278400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237700.45
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406900
Current Approval Amount:
406900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
409917.84

Date of last update: 14 Mar 2025

Sources: New York Secretary of State