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

Links between entities

Type Company Name Company Number State
Headquarter of EMPLOYMENT SOLUTIONS OF NEW YORK, INC., COLORADO 20231062714 COLORADO
Headquarter of EMPLOYMENT SOLUTIONS OF NEW YORK, INC., FLORIDA F18000003202 FLORIDA
Headquarter of EMPLOYMENT SOLUTIONS OF NEW YORK, INC., CONNECTICUT 1068256 CONNECTICUT

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

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
121204002138 2012-12-04 BIENNIAL STATEMENT 2011-03-01
100616000981 2010-06-16 CERTIFICATE OF CHANGE 2010-06-16
070323000819 2007-03-23 CERTIFICATE OF INCORPORATION 2007-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347965550 0215800 2025-01-07 111 NORTH MAIN STREET, ELMIRA, NY, 14901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2025-01-07
Emphasis N: AMPUTATE, P: AMPUTATE

Related Activity

Type Referral
Activity Nr 2248126
Safety Yes
Type Inspection
Activity Nr 1796521
Safety Yes
Type Complaint
Activity Nr 2247652
Safety Yes
340004167 0215800 2014-10-14 800 COUNTY ROAD 27, CLIFTON SPRINGS, NY, 14432
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2015-01-14

Related Activity

Type Referral
Activity Nr 914670
Safety Yes
Type Inspection
Activity Nr 1000220
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4240277100 2020-04-13 0248 PPP 111 North Main Street, ELMIRA, NY, 14901-2910
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4541780
Loan Approval Amount (current) 4541780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-2910
Project Congressional District NY-23
Number of Employees 500
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4591428.5
Forgiveness Paid Date 2021-05-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State