Search icon

RN EXPRESS STAFFING REGISTRY LLC

Headquarter

Company Details

Name: RN EXPRESS STAFFING REGISTRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851657
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Established in 2009, RN Express Staffing Agency is a healthcare staffing company that provides the highly-skilled and competent staff to nursing homes, hospitals, and other healthcare facilities. Our mission is to deliver excellent healthcare services to all ages by providing experienced, competent, specialized, and highly skilled staff trained to meet the increasing healthcare industry demands. We aim to provide and maintain ongoing high-quality care and client satisfaction.
Address: 71 WEST 23RD ST, STE 1622, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-675-7318

Website http://www.rnexpressregistry.com

Links between entities

Type Company Name Company Number State
Headquarter of RN EXPRESS STAFFING REGISTRY LLC, FLORIDA M24000013307 FLORIDA
Headquarter of RN EXPRESS STAFFING REGISTRY LLC, CONNECTICUT 3000066 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RN EXPRESS STAFFING REGISTRY LLC 401(K) PLAN 2023 270865208 2024-09-10 RN EXPRESS STAFFING REGISTRY LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 561300
Sponsor’s telephone number 2126757318
Plan sponsor’s address 71 W. 23RD STREET, SUITE 1622, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
RN EXPRESS STAFFING REGISTRY LLC 401(K) PLAN 2022 270865208 2023-12-07 RN EXPRESS STAFFING REGISTRY LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 541990
Sponsor’s telephone number 2126757318
Plan sponsor’s address 71 W. 23RD STREET, SUITE 1622, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-12-07
Name of individual signing JOHN ANSAY
RN EXPRESS STAFFING REGISTRY LLC 401(K) PLAN 2022 270865208 2023-10-03 RN EXPRESS STAFFING REGISTRY LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 541990
Sponsor’s telephone number 2126757318
Plan sponsor’s address 71 W. 23RD STREET, SUITE 1622, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JOHN ANSAY
RN EXPRESS STAFFING REGISTRY LLC 401(K) PLAN 2022 270865208 2023-09-22 RN EXPRESS STAFFING REGISTRY LLC 46
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 561300
Sponsor’s telephone number 2126757318
Plan sponsor’s address 71 W. 23RD ST. SUITE 1622, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
RN EXPRESS STAFFING REGISTRY LLC 401(K) PLAN 2021 270865208 2022-09-23 RN EXPRESS STAFFING REGISTRY LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 561300
Sponsor’s telephone number 2126757318
Plan sponsor’s address 71 W. 23RD ST. SUITE 1622, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
RN EXPRESS STAFFING REGISTRY LLC 401(K) PLAN 2020 270865208 2021-08-26 RN EXPRESS STAFFING REGISTRY LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 561300
Sponsor’s telephone number 2126757318
Plan sponsor’s address 71 W. 23RD ST. SUITE 1622, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing PHIL TISUE
RN EXPRESS STAFFING REGISTRY LLC 401(K) PLAN 2019 270865208 2020-10-06 RN EXPRESS STAFFING REGISTRY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 561300
Sponsor’s telephone number 2126757318
Plan sponsor’s address 71 W. 23RD ST. SUITE 1622, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
RN EXPRESS STAFFING REGISTRY LLC DOS Process Agent 71 WEST 23RD ST, STE 1622, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-09-14 2024-05-24 Address 71 WEST 23RD ST, STE 1622, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-09-02 2011-09-14 Address 71 WEST 23RD ST., SUITE 1622, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-09-01 2010-09-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-09-01 2010-09-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003148 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220819002698 2022-08-19 BIENNIAL STATEMENT 2021-09-01
190904061444 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170915006167 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150903007015 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131001006355 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110914002327 2011-09-14 BIENNIAL STATEMENT 2011-09-01
100902000383 2010-09-02 CERTIFICATE OF CHANGE 2010-09-02
100823000191 2010-08-23 CERTIFICATE OF PUBLICATION 2010-08-23
090901000828 2009-09-01 ARTICLES OF ORGANIZATION 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1019324 LICENSE INVOICED 2010-10-19 500 Employment Agency Fee
1019323 FINGERPRINT INVOICED 2010-10-19 471.25 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889137707 2020-05-01 0202 PPP 71 W 23RD ST, NEW YORK, NY, 10010-4100
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1081100
Loan Approval Amount (current) 1081100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-4100
Project Congressional District NY-12
Number of Employees 137
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1095574.73
Forgiveness Paid Date 2021-09-07

Date of last update: 21 Apr 2025

Sources: New York Secretary of State