Search icon

UNITED STAFFING SOLUTIONS INC.

Headquarter

Company Details

Name: UNITED STAFFING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2011 (14 years ago)
Entity Number: 4136632
ZIP code: 10018
County: Orange
Place of Formation: New York
Activity Description: United Staffing Solutions, Inc (USS) is a professional staffing firm, with 4 divisions and staffing over 5,000 employees in 50+ different job categories. USS offers a complete portfolio of personnel solutions to small, mid-sized, and large organizations throughout the tri-state region. Solutions include: Temporary, Temp to Perm, Permanent Placement, Outsourcing Payroll Services & More Today, USS has become an industry leader through its commitment to quality and innovative services that exceed expectations of candidates and clients.
Address: 1385 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-743-0245

Phone +1 212-743-0223

Website http://www.unitedstaffingsolutions.net/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNITED STAFFING SOLUTIONS INC., CONNECTICUT 3145114 CONNECTICUT
Headquarter of UNITED STAFFING SOLUTIONS INC., COLORADO 20228128720 COLORADO
Headquarter of UNITED STAFFING SOLUTIONS INC., FLORIDA F22000007174 FLORIDA
Headquarter of UNITED STAFFING SOLUTIONS INC., RHODE ISLAND 001749319 RHODE ISLAND
Headquarter of UNITED STAFFING SOLUTIONS INC., CONNECTICUT 1058638 CONNECTICUT
Headquarter of UNITED STAFFING SOLUTIONS INC., ILLINOIS CORP_73834945 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P9PHSLRX78U6 2022-07-14 1385 BROADWAY RM 1005, NEW YORK, NY, 10018, 6016, USA 1385 BROADWAY RM 1005, NEW YORK, NY, 10018, 6016, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-16
Initial Registration Date 2021-03-22
Entity Start Date 2011-08-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER OKEEFFE
Address 1385 BROADWAY, SUITE 1005, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name PETER OKEEFFE
Address 1385 BROADWAY, SUITE 1005, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
FAIGY GOLDBERGER Chief Executive Officer 1385 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
UNITED STAFFING SOLUTIONS INC DOS Process Agent 1385 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-10 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-08-24 Address 1385 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-08-24 Address 1385 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-17 2023-08-24 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2016-09-22 2019-09-17 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824002378 2023-08-24 BIENNIAL STATEMENT 2023-08-01
220902000357 2022-09-02 BIENNIAL STATEMENT 2021-08-01
190917060380 2019-09-17 BIENNIAL STATEMENT 2019-08-01
160922006199 2016-09-22 BIENNIAL STATEMENT 2015-08-01
131107002177 2013-11-07 BIENNIAL STATEMENT 2013-08-01
110830000684 2011-08-30 CERTIFICATE OF INCORPORATION 2011-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341889608 0215600 2016-10-19 144-02 158TH STREET, JAMAICA, NY, 11434
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-10-19
Case Closed 2017-03-31

Related Activity

Type Complaint
Activity Nr 1147216
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370947107 2020-04-15 0202 PPP 111 Broadway RM 301, NEW YORK, NY, 10006-1973
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565422
Loan Approval Amount (current) 565422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10006-1973
Project Congressional District NY-10
Number of Employees 75
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571463.5
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Apr 2025

Sources: New York Secretary of State