Search icon

UNITED STAFFING REGISTRY, INC.

Company Details

Name: UNITED STAFFING REGISTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392732
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 77-04 BROADWAY, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN SANTOS Chief Executive Officer 77-04 BROADWAY, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-04 BROADWAY, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 77-04 BROADWAY, ELMHURST, NY, 11373, 1927, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 77-04 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2001-06-20 2024-05-17 Address 77-04 BROADWAY, ELMHURST, NY, 11373, 1927, USA (Type of address: Chief Executive Officer)
2001-06-20 2024-05-17 Address 77-04 BROADWAY, ELMHURST, NY, 11373, 1927, USA (Type of address: Service of Process)
1999-06-25 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-25 2001-06-20 Address 77-04 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001866 2024-05-17 BIENNIAL STATEMENT 2024-05-17
101102000177 2010-11-02 ANNULMENT OF DISSOLUTION 2010-11-02
DP-1793628 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090526002460 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070614002373 2007-06-14 BIENNIAL STATEMENT 2007-06-01
051115002714 2005-11-15 BIENNIAL STATEMENT 2005-06-01
010620002177 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990625000649 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243397210 2020-04-27 0202 PPP 77-04 Broadway, ELMHURST, NY, 11373-1927
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1711520.7
Loan Approval Amount (current) 1711520.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ELMHURST, QUEENS, NY, 11373-1927
Project Congressional District NY-06
Number of Employees 115
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1723786.6
Forgiveness Paid Date 2021-01-20
1645538510 2021-02-19 0202 PPS 7704 Broadway, Elmhurst, NY, 11373-1927
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1711520
Loan Approval Amount (current) 1711520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1927
Project Congressional District NY-06
Number of Employees 158
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1722026.83
Forgiveness Paid Date 2021-10-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State