Search icon

PHILIPPIANS STAFFING SERVICES, INC.

Company Details

Name: PHILIPPIANS STAFFING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301103
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 14402 78TH ROAD, APT. 2H, FLUSHING, NY, United States, 11367
Principal Address: 1254 150TH STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-752-9833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUISA REMPONI DOS Process Agent 14402 78TH ROAD, APT. 2H, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
LUISA REMPONI Chief Executive Officer 1254 150TH STREET, WHITE STONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1451032-DCA Inactive Business 2012-11-28 2018-05-01

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 1254 150TH STREET, WHITE STONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-06-17 Address 1254 150TH STREET, WHITE STONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-06-17 Address 59-45 161 STREET 2ND FL, HORACE HARDING EXPRESSWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2015-04-09 2018-11-26 Address 58-35 UTOPIA PARKWAY, STE. 1D, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2015-04-09 2020-09-02 Address 58-35 UTOPIA PARKWAY, STE. 1D, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2013-08-08 2015-04-09 Address 10-91 JACKSON AVE, STE 3, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-09-27 2013-08-08 Address 46-08 161ST STREET FL 1, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2012-09-27 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617002897 2024-06-17 BIENNIAL STATEMENT 2024-06-17
200902061472 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181126000438 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180920006251 2018-09-20 BIENNIAL STATEMENT 2018-09-01
150409006031 2015-04-09 BIENNIAL STATEMENT 2014-09-01
130808000181 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08
120927000111 2012-09-27 CERTIFICATE OF INCORPORATION 2012-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-22 No data 5835 UTOPIA PKWY, Queens, FRESH MEADOWS, NY, 11365 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 5835 UTOPIA PKWY, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 1091 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2597823 SL VIO INVOICED 2017-05-01 500 SL - Sick Leave Violation
2351746 RENEWAL INVOICED 2016-05-24 500 Employment Agency Renewal Fee
1717354 RENEWAL INVOICED 2014-06-27 500 Employment Agency Renewal Fee
1690303 INTEREST INVOICED 2014-05-25 5.639999866485596 Interest Payment
1662095 INTEREST INVOICED 2014-04-25 11.369999885559082 Interest Payment
1631902 INTEREST INVOICED 2014-03-25 17.059999465942383 Interest Payment
1613037 LL VIO INVOICED 2014-03-06 500 LL - License Violation
1613035 LL VIO INVOICED 2014-03-06 250 LL - License Violation
1613036 OL VIO INVOICED 2014-03-06 1000 OL - Other Violation
1161226 CNV_MS INVOICED 2013-05-14 15 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-10 Settlement (Pre-Hearing) LICENSE NUMBER NOT ON OTHER PRINTED MATTER 3 3 No data No data
2014-01-10 Settlement (Pre-Hearing) RESPONDENT EMPLOYMENT AGENCY SUBJECT TO SETTLEMENT AGREEMENT FAILED TO INCLUDE IN ITS RECEIPTS IN 14 POINT SIZE FONT THE AGREED UPON ''It is against the law -'' LANGUAGE 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) BUSINESS FAILS TO USE THE WORD ''AGENCY'' TO DESCRIBE ITS BUSINESS ON OTHER PRINTED MATTER 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) BUSINESS FAILS TO USE THE WORD ''AGENCY'' TO DESCRIBE ITS BUSINESS ON ADVERTISEMENTS 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) BUSINESS FAILS TO USE THE WORD ''AGENCY'' TO DESCRIBE ITS BUSINESS ON BUSINESS CARDS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9969397305 2020-05-03 0202 PPP 5945 161ST ST FL 2, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 893740
Loan Approval Amount (current) 893740
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 FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 263
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 899335.81
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State