Search icon

EMPLOYMENT CONTRACTOR SERVICES, INC.

Headquarter

Company Details

Name: EMPLOYMENT CONTRACTOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2580915
ZIP code: 12207
County: Broome
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 KATTELVILLE ROAD, SUITE 4, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD W. KELLY Chief Executive Officer 1 KATTELVILLE ROAD, SUITE 4, BINGHAMTON, NY, United States, 13901

Links between entities

Type:
Headquarter of
Company Number:
713618
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
35646bc3-c697-e611-816f-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0531928
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0966201
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20021302811
State:
COLORADO
Type:
Headquarter of
Company Number:
F01000000010
State:
FLORIDA
Type:
Headquarter of
Company Number:
001001516
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0670170
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69759653
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161596751
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1 KATTELVILLE ROAD, SUITE 4, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-07 2024-12-02 Address 1 KATTELVILLE ROAD, SUITE 4, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 1 KATTELVILLE ROAD, SUITE 4, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202000180 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230807000974 2023-08-07 BIENNIAL STATEMENT 2022-12-01
201210060640 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181203006399 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161228006194 2016-12-28 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
1617230.00
Total Face Value Of Loan:
1617230.00
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:
2290000.00
Total Face Value Of Loan:
2290000.00

Trademarks Section

Serial Number:
75106188
Mark:
INDEPENDENT EMPLOYEE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-05-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INDEPENDENT EMPLOYEE

Goods And Services

For:
employment services, namely, providing independent contractors and contract employees to others, providing employment recruitment services for others seeking independent contractors and contract employees, providing job placement and advertising agency services, namely, marketing assistance to indep...
First Use:
1996-04-10
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2290000
Current Approval Amount:
2290000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2315974.25
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1617230
Current Approval Amount:
1617230
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1628395.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State