Search icon

ADVANCED MEDICAL STAFFING CORP.

Headquarter

Company Details

Name: ADVANCED MEDICAL STAFFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3613046
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 100 W 33rd St, #1019, NEW YORK, NY, United States, 10001
Principal Address: 50 MIDDLETON ST, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 212-719-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED MEDICAL STAFFING CORP., ALABAMA 001-156-097 ALABAMA
Headquarter of ADVANCED MEDICAL STAFFING CORP., MINNESOTA a77a473d-12c6-ee11-907d-00155d01c440 MINNESOTA
Headquarter of ADVANCED MEDICAL STAFFING CORP., FLORIDA F18000000150 FLORIDA
Headquarter of ADVANCED MEDICAL STAFFING CORP., CONNECTICUT 1122369 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TB4RG6EXMG23 2022-02-27 16 W 36TH ST FL 7, NEW YORK, NY, 10018, 9763, USA 16 WEST 36 ST FL 7, NEW YORK, NY, 10018, 9763, USA

Business Information

Doing Business As PRO STAFFING RESOURCES
URL http://promedsr.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-09-08
Initial Registration Date 2020-08-19
Entity Start Date 2008-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 561320, 561330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON PEIKES
Role CFO
Address 16 WEST 36 ST FL 7, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name AARON PEIKES
Role CFO
Address 16 WEST 36 ST FL 7, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KYX7 Active Non-Manufacturer 2011-11-09 2024-06-18 2029-06-18 2025-06-14

Contact Information

POC AARON PEIKES
Phone +1 732-290-5355
Address 100 W 33RD ST STE 1019, NEW YORK, NY, 10001 2974, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MENDEL HIRSCH Chief Executive Officer 1263 41ST ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ADVANCED MEDICAL STAFFING CORP. DOS Process Agent 100 W 33rd St, #1019, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-21 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-05-17 Address 1263 41ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2024-05-17 Address 16 WEST 36TH STREET, SUITE 7, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-11-21 2018-01-04 Address 16 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001338 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220202000214 2022-02-02 BIENNIAL STATEMENT 2022-02-02
180104006692 2018-01-04 BIENNIAL STATEMENT 2018-01-01
141121002050 2014-11-21 BIENNIAL STATEMENT 2014-01-01
120823001108 2012-08-23 ANNULMENT OF DISSOLUTION 2012-08-23
DP-2131258 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
120223002075 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100512002519 2010-05-12 BIENNIAL STATEMENT 2010-01-01
080104000815 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554347101 2020-04-10 0202 PPP 16 W 36TH ST, Floor 7, NEW YORK, NY, 10018-5205
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3359658.15
Loan Approval Amount (current) 3359658.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71488
Servicing Lender Name TBK Bank, SSB
Servicing Lender Address 12700 Park Central Dr, Ste 160, Dallas, TX, 75251
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-5205
Project Congressional District NY-12
Number of Employees 224
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71488
Originating Lender Name TBK Bank, SSB
Originating Lender Address Dallas, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3405480.15
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1597072 ADVANCED MEDICAL STAFFING CORP PROMED STAFFING RESOURCES TB4RG6EXMG23 100 W 33RD ST STE 1019, NEW YORK, NY, 10001-2974
Capabilities Statement Link -
Phone Number 732-290-5355
Fax Number -
E-mail Address apeikes@promedsr.com
WWW Page http://promedsr.com
E-Commerce Website -
Contact Person AARON PEIKES
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 6KYX7
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green No
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green No
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green No
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes
Code 621610
NAICS Code's Description Home Health Care Services
Buy Green No
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green No
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Buy Green Yes
Code 623110
NAICS Code's Description Nursing Care Facilities (Skilled Nursing Facilities)
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State