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 (29 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

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

Links between entities

Type:
Headquarter of
Company Number:
1005377
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1408892
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F11000002234
State:
FLORIDA
Type:
Headquarter of
Company Number:
0808360
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221792517
State:
COLORADO
Type:
Headquarter of
Company Number:
F20000003461
State:
FLORIDA
Type:
Headquarter of
Company Number:
F22000002815
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69119697
State:
ILLINOIS

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 4154 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

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:
539247.00
Total Face Value Of Loan:
539247.00

Trademarks Section

Serial Number:
76315383
Mark:
STAFF SPG
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2001-09-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
STAFF SPG

Goods And Services

For:
Recruiting and placement of information technology professionals
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
539247
Current Approval Amount:
539247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
542526.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State