Search icon

REVOLUTION STAFFING INC.

Headquarter

Company Details

Name: REVOLUTION STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028956
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3481 Manchester Rd, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW FREED Chief Executive Officer 16 BEACH ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
REVOLUTION STAFFING INC DOS Process Agent 3481 Manchester Rd, Wantagh, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
F18000001242
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
274207351
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-02-12 Address 14 PENN PLZ STE 2103, SUITE 10W, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2020-12-01 2024-02-12 Address 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2018-12-07 2020-12-01 Address 16 BEECH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2015-09-30 2020-12-01 Address 39 WEST 38TH STREET, SUITE 10W, NY, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212004444 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201201062059 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006517 2018-12-07 BIENNIAL STATEMENT 2018-12-01
150930006157 2015-09-30 BIENNIAL STATEMENT 2014-12-01
130102006334 2013-01-02 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
177565.00
Total Face Value Of Loan:
177565.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-03
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:
177500.00
Total Face Value Of Loan:
177500.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177500
Current Approval Amount:
177500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
179467.29
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177565
Current Approval Amount:
177565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
179320.92

Date of last update: 27 Mar 2025

Sources: New York Secretary of State