Search icon

ACCURATE STAFFING SOLUTIONS CORP.

Company Details

Name: ACCURATE STAFFING SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3195017
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 27 W Neck Rd, Huntington, NY, United States, 11743
Principal Address: 27 WEST NECK ROAD, HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE STAFFING SOLUTIONS CORP. DOS Process Agent 27 W Neck Rd, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
BRIAN GAMBLE Chief Executive Officer 50 EAST ROGUES PATH, HUNTINGTON, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
202814812
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 50 EAST ROGUES PATH, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-12-19 2023-04-03 Address 50 EAST ROGUES PATH, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-12-19 2023-04-03 Address 27 WEST NECK ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2005-04-22 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-22 2007-12-19 Address 273 SEACLIFF AVENUE, SEACLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403003209 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221026001922 2022-10-26 BIENNIAL STATEMENT 2021-04-01
090401003140 2009-04-01 BIENNIAL STATEMENT 2009-04-01
071219002926 2007-12-19 BIENNIAL STATEMENT 2007-04-01
050422000537 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36700.00
Total Face Value Of Loan:
36700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40300.00
Total Face Value Of Loan:
40300.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State