Search icon

ADVANCED MEDICAL STAFFING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED MEDICAL STAFFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (18 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

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

Links between entities

Type:
Headquarter of
Company Number:
001-156-097
State:
ALABAMA
Type:
Headquarter of
Company Number:
a77a473d-12c6-ee11-907d-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F18000000150
State:
FLORIDA
Type:
Headquarter of
Company Number:
1122369
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AARON PEIKES
Ownership and Self-Certifications:
Woman Owned
User ID:
P1597072
Trade Name:
PROMED STAFFING RESOURCES

Unique Entity ID

Unique Entity ID:
TB4RG6EXMG23
CAGE Code:
6KYX7
UEI Expiration Date:
2026-04-17

Business Information

Doing Business As:
PROMED STAFFING RESOURCES
Activation Date:
2025-04-18
Initial Registration Date:
2020-08-19

Commercial and government entity program

CAGE number:
6KYX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-17

Contact Information

POC:
AARON PEIKES
Corporate URL:
http://www.promedsr.com

History

Start date End date Type Value
2025-03-25 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2024-05-17 Address 1263 41ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
3359658.15
Total Face Value Of Loan:
3359658.15

Paycheck Protection Program

Jobs Reported:
224
Initial Approval Amount:
$3,359,658.15
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,359,658.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,405,480.15
Servicing Lender:
TBK Bank, SSB
Use of Proceeds:
Payroll: $3,359,658.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State