Search icon

GREENKISS STAFFING SOLUTIONS INC.

Headquarter

Company Details

Name: GREENKISS STAFFING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229301
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 41 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GREENKISS STAFFING SOLUTIONS INC., RHODE ISLAND 000853510 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WEGTR87GBHR5 2025-02-04 330 LYNNWAY STE 205, LYNN, MA, 01901, 1706, USA 330 LYNNWAY STE 205, LYNN, MA, 01901, 1706, USA

Business Information

URL https://www.gkstaff.com/
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2023-06-12
Entity Start Date 2012-04-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COREY P USAVICH
Role DIRECTOR OF GRANTS
Address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA
Government Business
Title PRIMARY POC
Name COREY P USAVICH
Role DIRECTOR OF GRANTS
Address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ANN ANDERSON Chief Executive Officer 41 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2022-01-29 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2024-05-20 Address 330 LYNNWAY, SUITE 205, LYNN, MA, 01901, USA (Type of address: Service of Process)
2014-04-07 2024-05-20 Address 41 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2014-04-07 2021-01-04 Address 41 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2012-04-11 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-11 2014-04-07 Address 41 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002066 2024-05-17 CERTIFICATE OF CHANGE BY ENTITY 2024-05-17
210104062691 2021-01-04 BIENNIAL STATEMENT 2020-04-01
160325000198 2016-03-25 CERTIFICATE OF AMENDMENT 2016-03-25
140407006235 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120411000004 2012-04-11 CERTIFICATE OF INCORPORATION 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601867204 2020-04-28 0202 PPP 75 South Broadway 4th fl, White Plains, NY, 10601
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2688700
Loan Approval Amount (current) 2688700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 496
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2724721.21
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State