Search icon

TRU STAFFING PARTNERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRU STAFFING PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3891947
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 244 Fifth Avenue, Suite 1214, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JARED COSEGLIA Chief Executive Officer 60 W 9TH ST EXT, FOLLY BEACH, SC, United States, 29439

Links between entities

Type:
Headquarter of
Company Number:
1453686
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-134-915
State:
Alabama
Type:
Headquarter of
Company Number:
7ca5e3c8-6244-e611-816b-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20161622183
State:
COLORADO
Type:
Headquarter of
Company Number:
F16000001546
State:
FLORIDA
Type:
Headquarter of
Company Number:
000750521
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1232455
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
628994
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69143091
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
271565092
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 244 FIFTH AVENUE, STE 1214, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 291 DEVOE STREET, 4A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-12 Address 291 DEVOE STREET, 4A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-09-29 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-09-29 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212001503 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211216003226 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191209060442 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201006165 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161004006512 2016-10-04 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
844872.00
Total Face Value Of Loan:
844872.00
Date:
2012-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2011-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
844872
Current Approval Amount:
844872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
852024.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State