Search icon

RECRUIT AND FIELD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RECRUIT AND FIELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (16 years ago)
Entity Number: 3883965
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1121 Walt Whitman Road, Suite 305, Melville, NY, United States, 11747
Principal Address: 54 SUNNYSIDE BLVD, Suite 305, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RECRUIT AND FIELD INC DOS Process Agent 1121 Walt Whitman Road, Suite 305, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOSHUA DYSZEL Chief Executive Officer 1121 WALT WHITMAN ROAD STE 305, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
271425142
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1121 WALT WHITMAN ROAD STE 305, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 54 SUNNYSIDE BLVD, STE I, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-01-27 2023-12-04 Address 54 SUNNYSIDE BLVD, STE I, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-01-27 2023-12-04 Address 54 SUNNYSIDE BLVD, STE I, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-12-30 2014-01-27 Address 3366 PARK AVE, STE 212, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204001880 2023-12-04 BIENNIAL STATEMENT 2023-12-01
210707001219 2021-07-07 BIENNIAL STATEMENT 2021-07-07
140127002519 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111230002293 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091201000495 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
129687.00
Total Face Value Of Loan:
129687.00
Date:
2020-05-02
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:
132802.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
132800.00
Total Face Value Of Loan:
132800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$132,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,635.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,665
Utilities: $0
Mortgage Interest: $0
Rent: $33,135
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
14
Initial Approval Amount:
$129,687
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,573.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,683
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State