Search icon

STAFFING SOLUTIONS OF WNY, INC.

Company Details

Name: STAFFING SOLUTIONS OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941782
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 52 STEWART DRIVE, DEPEW, NY, United States, 14043
Principal Address: 95 DOROTHY ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN P FAULHABER Chief Executive Officer 95 DOROTHY ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 STEWART DRIVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2010-04-26 2011-12-21 Address 95 DOROTHY STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524002282 2012-05-24 BIENNIAL STATEMENT 2012-04-01
111221000885 2011-12-21 CERTIFICATE OF AMENDMENT 2011-12-21
100426000872 2010-04-26 CERTIFICATE OF INCORPORATION 2010-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3746288309 2021-01-22 0296 PPS 1560 Harlem Rd Ste 1, Cheektowaga, NY, 14206-1953
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14206-1953
Project Congressional District NY-26
Number of Employees 3
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35172.6
Forgiveness Paid Date 2021-07-27
8500427103 2020-04-15 0296 PPP 1560 Harlem Rd, Cheektowaga, NY, 14206
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28387
Loan Approval Amount (current) 28387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 91
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27180.3
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600100 Civil Rights Employment 2016-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-05
Termination Date 2016-08-01
Section 2000
Sub Section E
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name STAFFING SOLUTIONS OF WNY, INC.
Role Defendant
1800562 Civil Rights Employment 2018-05-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-17
Termination Date 2022-09-30
Date Issue Joined 2020-03-23
Section 2000
Sub Section RA
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name STAFFING SOLUTIONS OF WNY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State