Search icon

SYSTEMS PERSONNEL, INC.

Headquarter

Company Details

Name: SYSTEMS PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (28 years ago)
Entity Number: 2086772
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4154 Seneca Street, West Seneca, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYSTEMS PERSONNEL, INC., MISSISSIPPI 1005377 MISSISSIPPI
Headquarter of SYSTEMS PERSONNEL, INC., MISSISSIPPI 1408892 MISSISSIPPI
Headquarter of SYSTEMS PERSONNEL, INC., FLORIDA F11000002234 FLORIDA
Headquarter of SYSTEMS PERSONNEL, INC., KENTUCKY 0808360 KENTUCKY
Headquarter of SYSTEMS PERSONNEL, INC., COLORADO 20221792517 COLORADO
Headquarter of SYSTEMS PERSONNEL, INC., FLORIDA F20000003461 FLORIDA
Headquarter of SYSTEMS PERSONNEL, INC., FLORIDA F22000002815 FLORIDA
Headquarter of SYSTEMS PERSONNEL, INC., ILLINOIS CORP_69119697 ILLINOIS

Chief Executive Officer

Name Role Address
JAMES CIPRIANI JR. Chief Executive Officer 4154 SENECA STREET, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
SYSTEMS PERSONNEL, INC. DOS Process Agent 4154 Seneca Street, West Seneca, NY, United States, 14224

History

Start date End date Type Value
2024-11-04 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 4154 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2021-12-28 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-25 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-24 2024-11-04 Address 4154 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2018-11-02 2021-03-24 Address 4154 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2018-11-02 2024-11-04 Address 4154 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2008-10-31 2018-11-02 Address 968B UNION ROAD, STE 3, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2008-10-31 2018-11-02 Address 968B UNION ROAD, STE 3, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2000-11-17 2018-11-02 Address 968B UNION RD, STE 3, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104004700 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230201000977 2023-02-01 BIENNIAL STATEMENT 2022-11-01
210324060091 2021-03-24 BIENNIAL STATEMENT 2020-11-01
181102006079 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006319 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006167 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006064 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101130002466 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081031002585 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061101002192 2006-11-01 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9005767108 2020-04-15 0296 PPP 4154 Seneca Street, West Seneca, NY, 14224
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539247
Loan Approval Amount (current) 539247
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 37
NAICS code 561311
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 542526.8
Forgiveness Paid Date 2020-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State