Search icon

STAFFING BOUTIQUE, INC.

Company Details

Name: STAFFING BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2011 (13 years ago)
Entity Number: 4155276
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Staffing Boutique, Inc. seeks to create the perfect hiring match for both the client and candidate. The company has expertise in the non-profit sector, foundations, social enterprise and charter school space and works exclusively with visionaries, leaders and support staff in the non-profit area.
Address: 99 HUDSON ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-706-5330

Website https://www.staffingboutique.org

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RZLUPJFJKPK4 2025-01-24 99 HUDSON ST, FL 5, NEW YORK, NY, 10013, 2993, USA 99 HUDSON ST 5TH FLR, NEW YORK, NY, 10013, 2993, USA

Business Information

Doing Business As STAFFING BOUTIQUE INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-29
Initial Registration Date 2019-01-28
Entity Start Date 2011-10-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHERINE WARNOCK
Address 99 HUDSON STREET 5TH FLOOR, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name KATHERINE WARNOCK
Address 99 HUDSON STREET 5TH FLOOR, NEW YORK, NY, 10013, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFFING BOUTIQUE, INC. 401(K) PLAN 2023 453637439 2024-02-21 STAFFING BOUTIQUE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 6467065330
Plan sponsor’s address 99 HUDSON STREET 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing KATHERINE WARNOCK
STAFFING BOUTIQUE, INC. 401(K) PLAN 2022 453637439 2023-01-19 STAFFING BOUTIQUE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 6467065330
Plan sponsor’s address 99 HUDSON STREET 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-01-19
Name of individual signing KATHERINE WARNOCK
STAFFING BOUTIQUE, INC. 401(K) PLAN 2021 453637439 2022-04-04 STAFFING BOUTIQUE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 6467065330
Plan sponsor’s address 99 HUDSON STREET 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing KATHERINE WARNOCK

DOS Process Agent

Name Role Address
KATHERINE R WARNOCK DOS Process Agent 99 HUDSON ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KATHERINE R WARNOCK Chief Executive Officer 99 HUDSON ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-03 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-01 2023-10-01 Address 99 HUDSON ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-01 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-07 2023-10-01 Address 99 HUDSON ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-02-07 2023-10-01 Address 99 HUDSON ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-10-23 2020-02-07 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2017-10-23 2020-02-07 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-10-23 2020-02-07 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-09-05 2017-10-23 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-09-05 2017-10-23 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231001000398 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220303004159 2022-03-03 BIENNIAL STATEMENT 2021-10-01
200207002013 2020-02-07 BIENNIAL STATEMENT 2019-10-01
171023002045 2017-10-23 BIENNIAL STATEMENT 2017-10-01
170905002038 2017-09-05 BIENNIAL STATEMENT 2015-10-01
150807000518 2015-08-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-08-07
131024006247 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111019000464 2011-10-19 CERTIFICATE OF INCORPORATION 2011-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325897708 2020-05-01 0202 PPP 99 HUDSON ST FL 5, NEW YORK, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37876.69
Forgiveness Paid Date 2021-05-06
8847828405 2021-02-14 0202 PPS 99 Hudson St Fl 5, New York, NY, 10013-2993
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86597
Loan Approval Amount (current) 86597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2993
Project Congressional District NY-10
Number of Employees 20
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87179.27
Forgiveness Paid Date 2021-10-25

Date of last update: 07 Apr 2025

Sources: New York Secretary of State