Search icon

ACCESS STAFFING, LLC

Headquarter

Company Details

Name: ACCESS STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2004 (20 years ago)
Entity Number: 3138546
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 25 MELVILLE PARK RD, STE 117, MELVILLE, NY, United States, 11747

Links between entities

Type Company Name Company Number State
Headquarter of ACCESS STAFFING, LLC, FLORIDA M07000003549 FLORIDA
Headquarter of ACCESS STAFFING, LLC, CONNECTICUT 0833244 CONNECTICUT
Headquarter of ACCESS STAFFING, LLC, ILLINOIS LLC_02090481 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
491M0 Obsolete Non-Manufacturer 2006-01-04 2024-02-29 2023-04-11 No data

Contact Information

POC RON AXELRAD
Phone +1 212-687-5440
Fax +1 212-687-0815
Address 360 LEXINGTON AVE 8TH FLR, NEW YORK, NY, 10017 6559, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS STAFFING, LLC 401(K) SENIOR EXECUTIVE PLAN 2022 202055411 2023-05-15 ACCESS STAFFING, LLC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 6317772800
Plan sponsor’s address 135 PINELAWN ROAD, SUITE 130S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing PORZIA DIGIORGIO
ACCESS STAFFING, LLC 401(K) SENIOR EXECUTIVE PLAN 2021 202055411 2022-10-11 ACCESS STAFFING, LLC 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 6317772800
Plan sponsor’s address 135 PINELAWN ROAD, SUITE 130S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MIKE DIMITROV
ACCESS STAFFING, LLC 401(K) SENIOR EXECUTIVE PLAN 2020 202055411 2021-10-12 ACCESS STAFFING, LLC 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 6317772800
Plan sponsor’s address 25 MELVILLE PARK ROAD, SUITE 115, MELVILLE, NY, 117473175

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing HEATHER FLOWERS
ACCESS STAFFING, LLC 401(K) SENIOR EXECUTIVE PLAN 2019 202055411 2020-10-08 ACCESS STAFFING, LLC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 6317772800
Plan sponsor’s address 25 MELVILLE PARK ROAD, SUITE 115, MELVILLE, NY, 117473175

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing HEATHER FLOWERS
ACCESS STAFFING, LLC 401(K) SENIOR EXECUTIVE PLAN 2018 202055411 2019-10-15 ACCESS STAFFING, LLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 6317772711
Plan sponsor’s address 25 MELVILLE PARK ROAD, SUITE 115, MELVILLE, NY, 117473175

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KEITH TUZZOLINO

DOS Process Agent

Name Role Address
ACCESS STAFFING, LLC DOS Process Agent 25 MELVILLE PARK RD, STE 117, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-12-11 2016-09-21 Address 25 MELVILLE PARK RD, STE 115, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-12-16 2006-12-11 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062175 2020-12-01 BIENNIAL STATEMENT 2020-12-01
171207006418 2017-12-07 BIENNIAL STATEMENT 2016-12-01
160921006014 2016-09-21 BIENNIAL STATEMENT 2014-12-01
130109002566 2013-01-09 BIENNIAL STATEMENT 2012-12-01
120524000321 2012-05-24 CERTIFICATE OF PUBLICATION 2012-05-24
110107002543 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081216002136 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061211002353 2006-12-11 BIENNIAL STATEMENT 2006-12-01
041220000714 2004-12-20 CERTIFICATE OF AMENDMENT 2004-12-20
041216000225 2004-12-16 ARTICLES OF ORGANIZATION 2004-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345822050 0215000 2022-03-10 5141 BROADWAY, NEW YORK, NY, 10034
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-10
Case Closed 2022-08-25

Related Activity

Type Complaint
Activity Nr 1873462
Safety Yes
Type Inspection
Activity Nr 1582203
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541027105 2020-04-11 0202 PPP 360 Lexington Ave 8th Floor, NEW YORK, NY, 10017-1106
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5874000
Loan Approval Amount (current) 5874000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-1106
Project Congressional District NY-12
Number of Employees 500
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5943345.83
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502487 Civil (Rico) 2015-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-01
Termination Date 2018-07-09
Date Issue Joined 2016-10-26
Section 1961
Status Terminated

Parties

Name NEEDHAM & COMPANY, LLC
Role Plaintiff
Name ACCESS STAFFING, LLC
Role Defendant
1505495 Civil Rights Employment 2015-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-15
Termination Date 2015-12-01
Date Issue Joined 2015-09-08
Section 0621
Status Terminated

Parties

Name PARRA
Role Plaintiff
Name ACCESS STAFFING, LLC
Role Defendant
1406343 Insurance 2014-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-28
Termination Date 2015-07-07
Date Issue Joined 2014-12-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name ACCESS STAFFING, LLC
Role Plaintiff
Name HARTFORD FIRE INSURANCE COMPAN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State