Search icon

WL STAFF SERVICES, INC.

Company Details

Name: WL STAFF SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013085
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 41 SOUTH SECOND ST, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 SOUTH SECOND ST, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
BRIAN S NORTH Chief Executive Officer 41 SOUTH SECOND STREET, FULTON, NY, United States, 13069

History

Start date End date Type Value
2006-03-31 2008-02-04 Address 67 SOUTH SECOND ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-02-04 Address BRIAN S NORTH, 67 SOUTH SECOND ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2004-02-13 2008-02-04 Address 67 SOUTH SECOND STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002064 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120511002083 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100318002569 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080204002824 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060331002428 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040213000503 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347124109 0215800 2023-11-21 100 HUBBARD STREET, FULTON, NY, 13069
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-11-21
Case Closed 2024-06-10

Related Activity

Type Inspection
Activity Nr 1712405
Safety Yes
341862118 0215800 2016-10-25 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-10-25
Emphasis N: AMPUTATE
Case Closed 2017-01-09

Related Activity

Type Referral
Activity Nr 1146287
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902887902 2020-06-12 0248 PPP 67 South 2nd Street, Fulton, NY, 13069-1725
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342600
Loan Approval Amount (current) 342600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1725
Project Congressional District NY-24
Number of Employees 67
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345997.84
Forgiveness Paid Date 2021-06-17
8164558506 2021-03-09 0248 PPS 67 S 2nd St, Fulton, NY, 13069-1755
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310440
Loan Approval Amount (current) 310440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1755
Project Congressional District NY-24
Number of Employees 68
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313578.42
Forgiveness Paid Date 2022-03-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State