Search icon

PERSONNEL SUPPLY CO., INC.

Company Details

Name: PERSONNEL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3607320
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1325 FRANKLIN AVENUE, STE. 235, GARDEN CITY, NY, United States, 11530
Principal Address: 110-18 CORONA AVE., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY TUFARO Chief Executive Officer 110-18 CORONA AVE., CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
HABER & HABER DOS Process Agent 1325 FRANKLIN AVENUE, STE. 235, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 110-10 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 110-18 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2009-12-29 2024-04-10 Address 110-10 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2007-12-19 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-19 2024-04-10 Address 1325 FRANKLIN AVENUE, STE. 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410001655 2024-04-10 BIENNIAL STATEMENT 2024-04-10
091229002343 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071219000797 2007-12-19 CERTIFICATE OF INCORPORATION 2008-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788547201 2020-04-28 0202 PPP 11018 Corona Avenue, CORONA, NY, 11368-4029
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233700
Loan Approval Amount (current) 233700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-4029
Project Congressional District NY-14
Number of Employees 15
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236712.13
Forgiveness Paid Date 2021-08-09
3292468505 2021-02-23 0202 PPS 11018 Corona Ave, Corona, NY, 11368-4029
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171947.5
Loan Approval Amount (current) 171947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-4029
Project Congressional District NY-14
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173681.11
Forgiveness Paid Date 2022-03-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State