Search icon

STAFFWORKS INC.

Company Details

Name: STAFFWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100356
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 600 French Rd, New Hartford, NY, United States, 13413
Principal Address: 600 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFFWORKS, INC.401(K) PROFIT SHARING PLAN 2023 161514628 2024-04-15 STAFFWORKS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH ROAD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing JENNIFER WILLIAMS
STAFFWORKS, INC.401(K) PROFIT SHARING PLAN 2022 161514628 2023-07-27 STAFFWORKS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH ROAD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JENNIFER WILLIAMS
STAFFWORKS, INC.401(K) PROFIT SHARING PLAN 2021 161514628 2022-06-27 STAFFWORKS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH ROAD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing JENNIFER WILLIAMS
STAFFWORKS, INC.401(K) PROFIT SHARING PLAN 2020 161514628 2021-09-08 STAFFWORKS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH ROAD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing JENNIFER WILLIAMS
STAFFWORKS, INC.401(K) PROFIT SHARING PLAN 2019 161514628 2020-09-03 STAFFWORKS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH ROAD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing JENNIFER WILLIAMS
STAFFWORKS, INC. 401(K) PROFIT SHARING PLAN 2018 161514628 2019-07-30 STAFFWORKS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH RD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing VITULLO ANITA
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing WILLIAMS JENNIFER
STAFFWORKS, INC. 401(K) PROFIT SHARING PLAN 2017 161514628 2018-05-08 STAFFWORKS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH RD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing JENNIFER WILLIAMS
Role Employer/plan sponsor
Date 2018-05-08
Name of individual signing JENNIFER WILLIAMS
STAFFWORKS, INC. 401(K) PROFIT SHARING PLAN 2016 161514628 2017-07-11 STAFFWORKS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH RD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing JAMES HUEY
Role Employer/plan sponsor
Date 2017-07-11
Name of individual signing JAMES HUEY
STAFFWORKS, INC. 401(K) PROFIT SHARING PLAN 2015 161514628 2016-06-08 STAFFWORKS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH RD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing JAMES HUEY
Role Employer/plan sponsor
Date 2016-06-08
Name of individual signing JAMES HUEY
STAFFWORKS, INC. 401(K) PROFIT SHARING PLAN 2014 161514628 2015-09-23 STAFFWORKS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 812990
Sponsor’s telephone number 3157355050
Plan sponsor’s address 600 FRENCH RD, NEW HARTFORD, NY, 134131037

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing JAMES HUEY
Role Employer/plan sponsor
Date 2015-09-23
Name of individual signing JAMES HUEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 French Rd, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
ANITA A VITULLO Chief Executive Officer 600 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1997-01-09 2017-06-20 Address 48 JORDAN ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104001506 2022-11-04 BIENNIAL STATEMENT 2021-01-01
170620002041 2017-06-20 BIENNIAL STATEMENT 2017-01-01
970721000436 1997-07-21 CERTIFICATE OF AMENDMENT 1997-07-21
970109000016 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343634606 0215800 2018-11-28 2201 DWYER AVENUE, NEW HARTFORD, NY, 13413
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-11-28
Case Closed 2018-12-18

Related Activity

Type Inspection
Activity Nr 1362583
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8121917108 2020-04-15 0248 PPP 600 French Road, New Hartford, NY, 13413
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) 4358800
Loan Approval Amount (current) 4358800
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 500
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 Male Owned
Veteran Unanswered
Forgiveness Amount 4410150.25
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000747 Other Contract Actions 2020-07-02 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-07-02
Termination Date 2021-06-23
Date Issue Joined 2020-11-25
Section 1446
Sub Section PR
Status Terminated

Parties

Name STAFFWORKS INC.
Role Plaintiff
Name ADECCO USA, INC.
Role Defendant
1000761 Civil Rights Employment 2010-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-06-28
Termination Date 2010-09-16
Section 2000
Sub Section E
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name STAFFWORKS INC.
Role Defendant
2000744 Other Contract Actions 2020-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-07-02
Termination Date 2023-01-24
Date Issue Joined 2022-11-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name ADECCO USA, INC.
Role Plaintiff
Name STAFFWORKS INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State