Search icon

FINANCIALPEOPLE STAFFING, LLC

Headquarter

Company Details

Name: FINANCIALPEOPLE STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2001 (24 years ago)
Entity Number: 2656072
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1780 WEHRLE DRIVE SUITE 105, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type Company Name Company Number State
Headquarter of FINANCIALPEOPLE STAFFING, LLC, FLORIDA M23000010070 FLORIDA

DOS Process Agent

Name Role Address
FINANCIALPEOPLE STAFFING LLC DOS Process Agent 1780 WEHRLE DRIVE SUITE 105, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2017-04-24 2023-06-01 Address 1780 WEHRLE DRIVE SUITE 105, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-07-03 2017-04-24 Address 1780 WEHRLE DR, STE 105, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-07-16 2007-07-03 Address 1231 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2001-06-29 2003-07-16 Address C/O SCOTT E. FRIEDMAN, ESQ., 700 GUARANTY BLDG 28 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004510 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603060314 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060215 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007015 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170424000366 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
150610006005 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130606006116 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110628002630 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090626002799 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070703002194 2007-07-03 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556278305 2021-01-22 0296 PPS 1780 Wehrle Dr Ste 105, Buffalo, NY, 14221-7000
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97410
Loan Approval Amount (current) 97410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-7000
Project Congressional District NY-26
Number of Employees 61
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98045.17
Forgiveness Paid Date 2021-09-21
8101687103 2020-04-15 0296 PPP 1780 Wehrle Drive-Suite 105, Williamsville, NY, 14221
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97410
Loan Approval Amount (current) 97410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98149.25
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State