Search icon

SELECTIVE STAFFING SOLUTIONS, LLC

Company Details

Name: SELECTIVE STAFFING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146312
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2023 202119620 2024-07-02 SELECTIVE STAFFING SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 7166343300
Plan sponsor’s address 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing JENNIFER DAVIE
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2022 202119620 2023-07-03 SELECTIVE STAFFING SOLUTIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 7166343300
Plan sponsor’s address 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2023-07-03
Name of individual signing JENNIFER DAVIE
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2021 202119620 2022-06-07 SELECTIVE STAFFING SOLUTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 7166343300
Plan sponsor’s address 1775 WHERLE DRIVE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing JENNIFER DAVIE
PAYRIGHT PAYROLL AFFLIATES, INC. MULTIPLE EMPLOYER PLAN 2020 202119620 2021-06-03 SELECTIVE STAFFING SOLUTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 7166343300
Plan sponsor’s address 1775 WHERLE DRIVE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 463080121
Plan administrator’s name LAW OFFICE OF JENNIFER DAVIE, ESQ., PLLC
Plan administrator’s address 270 NORTHPOINTE PARKWAY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7167996906

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2021-06-02
Name of individual signing JENNIFER DAVIE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2007-02-07 2016-01-11 Address 100 COLLEGE PARKWAY, SUITE 155, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-01-05 2007-02-07 Address 8285 GREINER ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111000189 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
090213003343 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070207002299 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050331000621 2005-03-31 AFFIDAVIT OF PUBLICATION 2005-03-31
050331000625 2005-03-31 AFFIDAVIT OF PUBLICATION 2005-03-31
050105000838 2005-01-05 ARTICLES OF ORGANIZATION 2005-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341934974 0213600 2016-12-01 30 WARD ROAD, LANCASTER, NY, 14086
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-05-01
Case Closed 2018-03-02

Related Activity

Type Complaint
Activity Nr 1153830
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-05-02
Abatement Due Date 2017-06-02
Current Penalty 2800.0
Initial Penalty 5432.0
Final Order 2017-05-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On or about 11/16/16, employees have exposure or potential exposure to hazardous chemicals such as, but not limited to, Surface Epoxy (contains hazardous chemicals such as bisphenol-A-epichlorhydrin); and Alloy Sn63-Pb37 NC 257-2 paste which contains hazardous chemicals such as, but not limited to, lead; Alloy SAC305 NC 257-2 which contains hazardous chemicals such as, rosin; and Zestron ES 200 which contains gamma-butyrolactone. Employees have not been provided with effective information and training on hazardous chemicals. Employees shall be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2017-05-02
Abatement Due Date 2017-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-22
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information: (a) On or about 11/16/16, employees have exposure or potential exposure to hazardous chemicals such as, but not limited to, Surface Epoxy (contains hazardous chemicals such as bisphenol-A-epichlorhydrin); and Alloy Sn63-Pb37 NC 257-2 paste which contains hazardous chemicals such as, but not limited to, lead; Alloy SAC305 NC 257-2 which contains hazardous chemicals such as, rosin; and Zestron ES 200 which contains gamma-butyrolactone. Employee training did not include the details of the hazard communication program, including an explanation of the labeling system and safety data sheet, and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341017205 2020-04-27 0296 PPP 1775 Wehrle Dr, Williamsville, NY, 14221-7093
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563500
Loan Approval Amount (current) 563500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7093
Project Congressional District NY-26
Number of Employees 25
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501822.9
Forgiveness Paid Date 2021-09-22
5013008406 2021-02-07 0296 PPS 1775 Wehrle Dr, Williamsville, NY, 14221-7093
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541162.5
Loan Approval Amount (current) 541162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7093
Project Congressional District NY-26
Number of Employees 40
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 548308.81
Forgiveness Paid Date 2022-06-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State