Search icon

CENTRAL STAFF SERVICES INC.

Headquarter

Company Details

Name: CENTRAL STAFF SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598163
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 620A Route 25a, Mount Sinai, NY, United States, 11766
Principal Address: 620A ROUTE 25A, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL STAFF SERVICES, INC. DOS Process Agent 620A Route 25a, Mount Sinai, NY, United States, 11766

Chief Executive Officer

Name Role Address
GEORGIA PERRONE Chief Executive Officer 23463 AWABUKI DRIVE, VENICE, FL, United States, 34293

Links between entities

Type:
Headquarter of
Company Number:
CORP_75069243
State:
ILLINOIS
Type:
Headquarter of
Company Number:
20221026363
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
113586360
Plan Year:
2023
Number Of Participants:
155
Sponsors DBA Name:
CENTRAL STAFF SERVICES
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
358
Sponsors DBA Name:
CENTRAL STAFF SERVICES INC
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
361
Sponsors DBA Name:
CENTRAL STAFF SERVICES INC.
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
409
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
499
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-16 2011-01-25 Address 4964 EXPRESSWAY DR SO, STE 3, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-02-16 2011-01-25 Address 16 LAURA COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2005-02-16 2011-01-25 Address 4964 EXPRESSWAY DR SO, STE 3, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-01-22 2005-02-16 Address 46 TELLAR DRIVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2003-01-22 2005-02-16 Address 46 TELLAR DRIVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230103001668 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220107000786 2022-01-07 BIENNIAL STATEMENT 2022-01-07
190109060804 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006625 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150123006315 2015-01-23 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
90900.00
Total Face Value Of Loan:
90800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90900
Current Approval Amount:
90800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91412.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State