Search icon

INNOVATIVE RECRUITING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE RECRUITING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2010 (15 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 3916491
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2510 CHILI AVE, STE 5, ROCHESTER, NY, United States, 14624
Principal Address: 50 PADDINGTON DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LINDA HOEFLICH Agent 50 PADDINGTON DRIVE, ROCHESTER, NY, 14624

Chief Executive Officer

Name Role Address
LINDA HOELICH Chief Executive Officer 2510 CHILI AVE, STE 5, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
LINDA HOEFLICH DOS Process Agent 2510 CHILI AVE, STE 5, ROCHESTER, NY, United States, 14624

Unique Entity ID

CAGE Code:
7GRX8
UEI Expiration Date:
2021-04-24

Business Information

Activation Date:
2020-04-24
Initial Registration Date:
2015-10-20

Commercial and government entity program

CAGE number:
7GRX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-09-30
SAM Expiration:
2022-10-28

Contact Information

POC:
LINDA HOEFLICH
Corporate URL:
www.innovativersi.com

Form 5500 Series

Employer Identification Number (EIN):
272027335
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-14 2022-10-26 Address 2510 CHILI AVE, STE 5, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2014-05-14 2022-10-26 Address 2510 CHILI AVE, STE 5, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2012-07-05 2014-05-14 Address 50 PADDINGTON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2012-07-05 2014-05-14 Address 50 PADDINGTON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2010-12-16 2014-05-14 Address 50 PADDINGTON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026003643 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
140514002036 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120705002380 2012-07-05 BIENNIAL STATEMENT 2012-02-01
101216000807 2010-12-16 CERTIFICATE OF CHANGE 2010-12-16
100224000469 2010-02-24 CERTIFICATE OF INCORPORATION 2010-02-24

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
421327.00
Total Face Value Of Loan:
421327.00

Paycheck Protection Program

Jobs Reported:
194
Initial Approval Amount:
$421,327
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$424,276.29
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $421,327

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State