Search icon

PRINCETON TEMPORARY SERVICES, INC.

Headquarter

Company Details

Name: PRINCETON TEMPORARY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200737
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER FUSARO Chief Executive Officer 15 UNION AVENUE, UPPER SADDLE RIVER, NJ, United States, 07458

DOS Process Agent

Name Role Address
PRINCETON TEMPORARY SERVICES INC DOS Process Agent 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_74460496
State:
ILLINOIS

History

Start date End date Type Value
2017-12-11 2021-06-11 Address 260 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-16 2017-12-11 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-06-05 2017-11-16 Address 1301 ADAMS STREET / APT #511, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2007-06-05 2017-11-16 Address 1301 ADAMS STREET / APT #511, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
2007-06-05 2017-11-16 Address 30 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611060281 2021-06-11 BIENNIAL STATEMENT 2021-05-01
171211000915 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
171116002040 2017-11-16 BIENNIAL STATEMENT 2017-05-01
070605002285 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050505000477 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
756767.00
Total Face Value Of Loan:
756767.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
756767
Current Approval Amount:
756767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276906.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State