Search icon

EMPLOYMENT SOLUTIONS OF NEW YORK, INC.

Headquarter

Company Details

Name: EMPLOYMENT SOLUTIONS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3494175
ZIP code: 14901
County: Chemung
Place of Formation: New York
Principal Address: 111 N MAIN ST, ELMIRA, NY, United States, 14901
Address: 111 N. MAIN STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS FREEMAN Chief Executive Officer 111 N MAIN ST, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 N. MAIN STREET, ELMIRA, NY, United States, 14901

Links between entities

Type:
Headquarter of
Company Number:
20231062714
State:
COLORADO
Type:
Headquarter of
Company Number:
F18000003202
State:
FLORIDA
Type:
Headquarter of
Company Number:
1068256
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7V6Q2
UEI Expiration Date:
2018-05-08

Business Information

Division Name:
EMPLOYMENT SOLUTIONS
Activation Date:
2017-05-10
Initial Registration Date:
2017-05-08

History

Start date End date Type Value
2007-03-23 2010-06-16 Address 1206 COLLEGE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012001337 2022-10-12 BIENNIAL STATEMENT 2021-03-01
190307060057 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170307006430 2017-03-07 BIENNIAL STATEMENT 2017-03-01
160125006285 2016-01-25 BIENNIAL STATEMENT 2015-03-01
140121006115 2014-01-21 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
4541780.00
Total Face Value Of Loan:
4541780.00
Date:
2018-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2014-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
278300.00
Total Face Value Of Loan:
278300.00
Date:
2012-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-07
Type:
Referral
Address:
111 NORTH MAIN STREET, ELMIRA, NY, 14901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-14
Type:
Referral
Address:
800 COUNTY ROAD 27, CLIFTON SPRINGS, NY, 14432
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4541780
Current Approval Amount:
4541780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4591428.5

Date of last update: 28 Mar 2025

Sources: New York Secretary of State