Search icon

THE RIGHT STAFF LIFESTYLE MANAGEMENT LLC

Company Details

Name: THE RIGHT STAFF LIFESTYLE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2008 (17 years ago)
Entity Number: 3705113
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 26TH STREET, SUITE 607, NY, NY, United States, 10001

Contact Details

Phone +1 212-242-0777

Central Index Key

CIK number Mailing Address Business Address Phone
1556589 134 WEST 26TH STREET, SUITE 607, NEW YORK, NY, 10001 134 WEST 26TH STREET, SUITE 607, NEW YORK, NY, 10001 212 242 0777

Filings since 2012-08-27

Form type D
File number 021-183271
Filing date 2012-08-27
File View File

Agent

Name Role Address
MATTHEW HOCHHAUSER Agent 50 MURRAY ST STE 1614, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
MATTHEW HOCHHAUSER DOS Process Agent 134 WEST 26TH STREET, SUITE 607, NY, NY, United States, 10001

Licenses

Number Status Type Date End date
1305727-DCA Inactive Business 2008-12-09 2020-05-01

History

Start date End date Type Value
2010-09-22 2012-10-02 Address 41 RIVER TERRACE, APT 1204, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2008-08-05 2010-09-22 Address 50 MURRAY ST STE 1614, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121002006129 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100922002578 2010-09-22 BIENNIAL STATEMENT 2010-08-01
091006000965 2009-10-06 CERTIFICATE OF PUBLICATION 2009-10-06
080805000691 2008-08-05 ARTICLES OF ORGANIZATION 2008-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-18 No data 134 W 26TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 134 W 26TH ST, Manhattan, NEW YORK, NY, 10001 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180908 DCA-SUS CREDITED 2020-06-01 450 Suspense Account
3180909 PROCESSING INVOICED 2020-06-01 50 License Processing Fee
3180138 RENEWAL CREDITED 2020-05-20 500 Employment Agency Renewal Fee
2764511 RENEWAL INVOICED 2018-03-26 500 Employment Agency Renewal Fee
2320216 RENEWAL INVOICED 2016-04-07 500 Employment Agency Renewal Fee
1647034 RENEWAL INVOICED 2014-04-09 500 Employment Agency Renewal Fee
989829 RENEWAL INVOICED 2012-04-02 500 Employment Agency Renewal Fee
989830 RENEWAL INVOICED 2010-04-14 300 Employment Agency Renewal Fee
907539 LICENSE INVOICED 2008-12-10 300 Employment Agency Fee
907538 FINGERPRINT INVOICED 2008-12-09 94.25 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194798504 2021-03-05 0235 PPS 79 Middle Pond Rd, Southampton, NY, 11968-4348
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4348
Project Congressional District NY-01
Number of Employees 4
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39195.15
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State