Search icon

CARLEY STAFFING SOLUTIONS, INC.

Company Details

Name: CARLEY STAFFING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (13 years ago)
Entity Number: 4158221
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L CARLEY JR Chief Executive Officer 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
CARLEY STAFFING SOLUTIONS, INC. DOS Process Agent 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2015-11-18 2017-10-10 Address 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2013-10-10 2015-11-18 Address 225 TECH PARK DRIVE, ROCHESTER, NY, 1423, USA (Type of address: Chief Executive Officer)
2013-10-10 2015-11-18 Address 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2011-10-26 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-26 2015-11-18 Address C/O RICHARD CARLEY, 225 TECH PARK DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010006832 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151118006029 2015-11-18 BIENNIAL STATEMENT 2015-10-01
131010006840 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111026000878 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343303863 0213600 2018-07-11 3010 CHILI AVENUE, ROCHESTER, NY, 14624
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-07-11
Emphasis L: FALL
Case Closed 2018-08-30

Related Activity

Type Referral
Activity Nr 1359615
Safety Yes
Type Inspection
Activity Nr 1330266
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3900588304 2021-01-22 0219 PPS 1379 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2408
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2408
Project Congressional District NY-25
Number of Employees 40
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 125945.21
Forgiveness Paid Date 2021-11-05
7243867001 2020-04-07 0219 PPP 1379 Brighton Henrietta Townline Rd, ROCHESTER, NY, 14623
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167100
Loan Approval Amount (current) 167100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 15
NAICS code 561330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 168839.67
Forgiveness Paid Date 2021-05-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State