Search icon

SOLUTION STAFFERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLUTION STAFFERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (15 years ago)
Entity Number: 4026305
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 125 OLD POST RD, PORT JEFFERSON, NY, United States, 11777
Principal Address: 100-32 SOUTH JERSEY AVE., EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINA DEDONATO Chief Executive Officer 100-32 SOUTH JERSEY AVE., EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
DINA DEDONATO DOS Process Agent 125 OLD POST RD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2012-12-26 2020-12-11 Address 16 SYCAMORE STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2010-12-03 2020-12-11 Address 16 SYCAMORE STREET, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060304 2020-12-11 BIENNIAL STATEMENT 2020-12-01
121226006267 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101203000324 2010-12-03 CERTIFICATE OF INCORPORATION 2010-12-03

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
67597.00
Total Face Value Of Loan:
67597.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67597
Current Approval Amount:
67597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68120.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State