Search icon

WORKFORCE OUTSOURCE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORKFORCE OUTSOURCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Oct 2005 (20 years ago)
Entity Number: 3272021
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F11000003047
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-374-076
State:
Alabama
Type:
Headquarter of
Company Number:
53bfe851-4fc9-e711-8189-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20191046339
State:
COLORADO
Type:
Headquarter of
Company Number:
1090887
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71209423
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
HZFCWCREXUN9
CAGE Code:
82RZ5
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
WORKFORCE OPPORTUNITY SERVICES
Activation Date:
2024-10-03
Initial Registration Date:
2018-03-12

Commercial and government entity program

CAGE number:
82RZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-29
CAGE Expiration:
2030-07-29
SAM Expiration:
2025-10-23

Contact Information

POC:
PHILIP CURRY
Corporate URL:
https://www.wforce.org

Form 5500 Series

Employer Identification Number (EIN):
203684091
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-23 2022-08-10 Address 475 RIVERSIDE DRIVE SUITE 1350, NEW YORK, NY, 10115, USA (Type of address: Service of Process)
2005-10-24 2019-04-23 Address C/O STUART DWORKIN, 2042 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810001882 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
190423000706 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
051024000058 2005-10-24 CERTIFICATE OF INCORPORATION 2005-10-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JK418C500021
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
436883.75
Base And Exercised Options Value:
436883.75
Base And All Options Value:
883383.75
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-09-17
Description:
OST M63 NEW AWARD - ACQUISITION OF STAFFING SUPPORT IN SEVERAL AREAS THAT IMPACT THE DEPARTMENT-WIDE INFORMATION TECHNOLOGY PROGRAM FOR THE DOT, OCIO
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R415: SUPPORT- PROFESSIONAL: TECHNOLOGY SHARING/UTILIZATION
Procurement Instrument Identifier:
693JK418C600001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
262130.25
Base And Exercised Options Value:
262130.25
Base And All Options Value:
524260.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-09-17
Description:
ROUTE TO ROBIN GATES. THE PURPOSE OF THIS REQUEST IS TO OBTAIN A CONTRACT FOR CONTRACTOR SERVICES TO PROVIDE WORKFORCE SOLUTIONS PERFORMED BY VETERANS PER THE ATTACHED STATEMENT OF WORK. THIS AWARD WILL INCLUDE A BASE OF SIX MONTHS PLEASE A OPTIONAL PERIOD OF AN ADDITIONAL SIX MONTHS. THIS AWARD WILL BE FIRM FIXED PRICE AWARD.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R415: SUPPORT- PROFESSIONAL: TECHNOLOGY SHARING/UTILIZATION

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1828902.00
Total Face Value Of Loan:
1828902.00
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:
1736595.00
Total Face Value Of Loan:
1736595.00

Tax Exempt

Employer Identification Number (EIN) :
20-3684091
In Care Of Name:
% HARRIET HOPE
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2007-03
National Taxonomy Of Exempt Entities:
Education: Educational Services and Schools - Other
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$1,828,902
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,828,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,843,290.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,828,899
Utilities: $1
Jobs Reported:
180
Initial Approval Amount:
$1,736,595
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,736,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,756,024.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,556,595
Utilities: $8,000
Rent: $42,000
Healthcare: $130000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State