Search icon

CENTRAL SOLUTIONS STAFFING LLC

Company Details

Name: CENTRAL SOLUTIONS STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2011 (13 years ago)
Entity Number: 4170563
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1055 63RD STREET, BROOKLYN, NY, United States, 11219

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL SOLUTIONS STAFFING 401(K) PLAN 2023 453943744 2024-09-30 CENTRAL SOLUTIONS STAFFING 3046
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722300
Sponsor’s telephone number 9089122777
Plan sponsor’s address 974 RT 45, SUITE 1200, POMONA, NY, 109703568

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing MARK KALMANOWITZ
Valid signature Filed with authorized/valid electronic signature
CENTRAL SOLUTIONS STAFFING 401(K) PLAN 2013 453943744 2014-07-18 CENTRAL SOLUTIONS STAFFING 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722300
Sponsor’s telephone number 9089122777
Plan sponsor’s address 1055 63RD STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing MARK KALMANOWITZ
CENTRAL SOLUTIONS STAFFING 401(K) PLAN 2012 453943744 2013-07-02 CENTRAL SOLUTIONS STAFFING 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722300
Sponsor’s telephone number 9089122777
Plan sponsor’s address 1055 63RD STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing MARK KALMANOWITZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1055 63RD STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
120330000187 2012-03-30 CERTIFICATE OF PUBLICATION 2012-03-30
111129000789 2011-11-29 ARTICLES OF ORGANIZATION 2011-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345189088 0215800 2021-03-09 VAN DUYN CENTER FOR REHABILITATION & NURSING 5075 WEST SENECA TURNPIKE, SYRACUSE, NY, 13205
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2021-07-26
Case Closed 2022-03-28

Related Activity

Type Referral
Activity Nr 1726581
Health Yes
Type Inspection
Activity Nr 1518419
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2021-07-26
Abatement Due Date 2021-09-07
Current Penalty 3510.6
Initial Penalty 5851.0
Final Order 2021-08-17
Nr Instances 1
Nr Exposed 84
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite-specific procedures was not established and implemented for required respirator use: a) At Van Duyn Center for Rehabilitation and Nursing., located at 5075 W. Seneca Turnpike, Syracuse, N.Y., 13215 The employer did not develop and implement a written respiratory protection program with worksite-specific procedures for respirator use that included all provisions in 29 CFR 1910.134(c)(1)(i) - (ix). The employer required dietary services staff to wear N95 respirators throughout their shifts to protect against COVID-19. The violation occurred on or about March 8, 2021.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2021-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-08-17
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR l 910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At Van Duyn Center for Rehabilitation and Nursing., located at 5075 W. Seneca Turnpike, Syracuse, N.Y., 13215 The employer did not provide a medical evaluation to determine each employee's ability to use a respirator before requiring its use. The employer required dietary services staff to wear N95 respirators while providing dietary services to residents. The violation occurred on or about January 27, 2021.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634797302 2020-04-29 0202 PPP 26 FIREMENS MEMORIAL DRIVE Suite 120, Pomona, NY, 10970
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3531281.65
Loan Approval Amount (current) 3531281.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 722310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3594452.36
Forgiveness Paid Date 2022-03-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State