Search icon

PRIORITY STAFFING SOLUTIONS, INC.

Headquarter

Company Details

Name: PRIORITY STAFFING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1999 (26 years ago)
Entity Number: 2366986
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 WEST 39TH STREET, RM 500, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 39TH ST, RM 500, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH WAINSTEIN-GOODMAN DOS Process Agent 15 WEST 39TH STREET, RM 500, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DEBORAH WAINSTEIN-GOODMAN Chief Executive Officer 15 WEST 39TH ST, RM 500, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_63528951
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134058406
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-14 2009-04-16 Address 15 WEST 39TH ST, RM 500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-06-14 2009-04-16 Address 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-04-18 2005-06-14 Address 30 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-06-14 Address 30 EAST 40TH ST., SUITE 301, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-04-13 2005-06-14 Address ATTN: MICHAEL WAINSTEIN, 505 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090416002315 2009-04-16 BIENNIAL STATEMENT 2009-04-01
050614002318 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030513002554 2003-05-13 BIENNIAL STATEMENT 2003-04-01
010418002031 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990413000740 1999-04-13 CERTIFICATE OF INCORPORATION 1999-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P07PJP0002
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-14
Description:
TEMPORARY ADMINISTRATIVE SERVICES PROVIDED TO HUD, 32ND FLOOR AT 26 FEDERAL PLAZA.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
AE16: R&D-EMPL GROW-PRODUCTIVTY-MGMT SUP
Procurement Instrument Identifier:
HUDDS6N2AAC0036GS07F6058P
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2008-05-14
Description:
INVOICES TO BE SUBMITTED EVERY OTHER WEEK TO: ERIC WOLSKY, HUD, 26 FEDERAL PLAZA RM 3200, NY NY 10278
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
HUDDS8N2AAC0017GS07F6058P
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2008-04-18
Description:
FINANCIAL REVIEWER SERVICES IN SUPPORT OF FHA MULTIFAMILY INVENTORY
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State