Search icon

USA STAFFING NETWORK, INC.

Company Details

Name: USA STAFFING NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096610
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 515 LICIA LANE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX BAKKER Chief Executive Officer 515 LICIA LANE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
USA STAFFING NETWORK, INC. DOS Process Agent 515 LICIA LANE, WEBSTER, NY, United States, 14580

Agent

Name Role Address
ALEX BAKKER Agent 2474 BROWNCROFT BLVD, ROCHESTER, NY, 14625

History

Start date End date Type Value
2008-09-03 2020-10-08 Address 515 LICIA LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2006-08-28 2008-09-03 Address 2474 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2006-08-28 2008-09-03 Address ALEX BAKKER, 2474 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2004-08-30 2008-09-03 Address 2474 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060282 2020-10-08 BIENNIAL STATEMENT 2020-08-01
120820006048 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100826002675 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080903002708 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060828002576 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040830001111 2004-08-30 CERTIFICATE OF INCORPORATION 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7114548805 2021-04-21 0219 PPS 515 Licia Ln, Webster, NY, 14580-8750
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-8750
Project Congressional District NY-25
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7985.32
Forgiveness Paid Date 2022-03-10
6758957205 2020-04-28 0219 PPP 515 LICIA LANE, WEBSTER, NY, 14580-8750
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-8750
Project Congressional District NY-25
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7945.48
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State