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

Links between entities

Type Company Name Company Number State
Headquarter of PRINCETON TEMPORARY SERVICES, INC., ILLINOIS CORP_74460496 ILLINOIS

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

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)
2005-05-05 2007-06-05 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239687302 2020-05-01 0202 PPP 260 MADISON AVE SUITE 200 0.0, NEW YORK, NY, 10016-2401
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 756767
Loan Approval Amount (current) 756767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-2401
Project Congressional District NY-12
Number of Employees 87
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276906.98
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State