Search icon

STAFFEZ SERVICES, INC.

Company Details

Name: STAFFEZ SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2012 (12 years ago)
Entity Number: 4317882
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 30 Cavalier Way, Latham., NY, United States, 12110
Principal Address: 17 Computer Dr E Ste 1, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIANGUO WANG DOS Process Agent 30 Cavalier Way, Latham., NY, United States, 12110

Chief Executive Officer

Name Role Address
JIANGUO WANG Chief Executive Officer 17 COMPUTER DR E STE 1., ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 17 COMPUTER DR E STE 1., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 116 BERKSHIRE BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-02 2018-11-13 Address 116 BERKSHIRE BLVD, ALBANY, NY, USA (Type of address: Principal Executive Office)
2016-11-02 2023-07-11 Address 116 BERKSHIRE BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2014-11-03 2016-11-02 Address 116 BERKSHIRE BLVD, ALBANY, NY, USA (Type of address: Principal Executive Office)
2014-11-03 2023-07-11 Address 116 BERKSHIRE BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2012-11-08 2016-11-02 Address 116 BERKSHIRE BLVD., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2012-11-08 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230711004785 2023-07-11 BIENNIAL STATEMENT 2022-11-01
201105060241 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181113006993 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161102006510 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007093 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108000377 2012-11-08 CERTIFICATE OF INCORPORATION 2012-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640667109 2020-04-13 0248 PPP 116 Berkshire Blvd, ALBANY, NY, 12203-2535
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25605
Loan Approval Amount (current) 25605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-2535
Project Congressional District NY-20
Number of Employees 3
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25910.16
Forgiveness Paid Date 2021-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State