Search icon

ALLIED PERSONNEL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED PERSONNEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1998 (27 years ago)
Entity Number: 2322273
ZIP code: 11375
County: Queens
Place of Formation: New York
Activity Description: Allied Personnel Services provides employees for temporary, temp-to-hire or direct hire (permanent) staffing positions.
Address: 118-21 QUEENS BLVD. STE 310, FOREST HILLS, NY, United States, 11375
Principal Address: 118-21 QUEENS BLVD SUITE 310, FOREST HILLS, NY, United States, 11375

Contact Details

Website http://alliedpersonnel.com

Phone +1 718-261-7979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMPARO M CONNORS Chief Executive Officer 118-21 QUEENS BLVD SUITE 310, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ALLIED PERSONNEL SERVICES, INC. DOS Process Agent 118-21 QUEENS BLVD. STE 310, FOREST HILLS, NY, United States, 11375

Unique Entity ID

CAGE Code:
3R4D8
UEI Expiration Date:
2018-06-02

Business Information

Doing Business As:
GREEN STAFF NY
Activation Date:
2017-06-02
Initial Registration Date:
2004-03-01

Commercial and government entity program

CAGE number:
3R4D8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-06-03

Contact Information

POC:
AMPARO CONNORS
Corporate URL:
http://www.alliedpersonnel.com

History

Start date End date Type Value
2005-01-25 2016-12-01 Address 118-21 QUEENS BLVD SUITE 310, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Service of Process)
2002-12-16 2005-01-25 Address 118-21 QUEENS BLVD, STE 312, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Chief Executive Officer)
2000-12-01 2002-12-16 Address 118-21 QUEENS BLVD, STE 313, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Chief Executive Officer)
2000-12-01 2005-01-25 Address 118-21 QUEENS BLVD, STE 312, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Principal Executive Office)
2000-12-01 2005-01-25 Address 118-21 QUEENS BLVD, STE 312, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201007288 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007478 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130114006870 2013-01-14 BIENNIAL STATEMENT 2012-12-01
081217002926 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061204002582 2006-12-04 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G217P00003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7507.80
Base And Exercised Options Value:
7507.80
Base And All Options Value:
7507.80
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-22
Description:
IGF::OT::IGF TEMPORARY CONTRACT CLOSE-OUT SPECIALIST
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
DTMA9517P00001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-75.30
Base And Exercised Options Value:
-75.30
Base And All Options Value:
-75.30
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-10
Description:
IGF::OT::IGF TEMPORARY GENERAL CLERK III
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
DTMA95P1600129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1159.20
Base And Exercised Options Value:
1159.20
Base And All Options Value:
1159.20
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-09-22
Description:
IGF::OT::IGF TEMPORARY GENERAL CLERK III
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
90052.00
Total Face Value Of Loan:
90052.00
Date:
2020-05-02
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:
96735.00
Total Face Value Of Loan:
96735.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$96,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,735
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,632.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,385
Utilities: $1,195
Rent: $5,195
Healthcare: $960
Jobs Reported:
42
Initial Approval Amount:
$90,052
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,052
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,650.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,047
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State