Search icon

PRIME STAFFING, LLC

Headquarter

Company Details

Name: PRIME STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567668
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1234137
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221011933
State:
COLORADO
Type:
Headquarter of
Company Number:
M20000008462
State:
FLORIDA
Type:
Headquarter of
Company Number:
001711461
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_13129134
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
371550251
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-23 2024-01-26 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-23 2024-01-26 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-13 2023-05-23 Address 499 FASHON AVE- 4N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-09-13 2020-08-13 Address 50 ROUTE 9W, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001321 2024-01-26 BIENNIAL STATEMENT 2024-01-26
230523003467 2022-11-30 CERTIFICATE OF CHANGE BY ENTITY 2022-11-30
220929002464 2022-09-29 BIENNIAL STATEMENT 2021-09-01
200813060224 2020-08-13 BIENNIAL STATEMENT 2019-09-01
070913000644 2007-09-13 ARTICLES OF ORGANIZATION 2007-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969838 CLATE INVOICED 2019-01-28 100 Late Fee
2610639 SL VIO INVOICED 2017-05-11 1982 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-17 No data Respondent did not comply with terms of settlement agreement 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2800437.00
Total Face Value Of Loan:
2800437.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2800437
Current Approval Amount:
2800437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2834197.82

Court Cases

Court Case Summary

Filing Date:
2021-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NYANWLEH,
Party Role:
Plaintiff
Party Name:
PRIME STAFFING, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State