Search icon

BEST STAFFING SOLUTIONS LLC

Company Details

Name: BEST STAFFING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402369
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 49 SOUTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 SOUTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
201211000200 2020-12-11 CERTIFICATE OF PUBLICATION 2020-12-11
130513000400 2013-05-13 ARTICLES OF ORGANIZATION 2013-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344613096 0213100 2020-02-06 49 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2020-02-06
Emphasis L: NOISE, P: NOISE
Case Closed 2021-05-26

Related Activity

Type Inspection
Activity Nr 1461061
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2020-04-21
Abatement Due Date 2020-05-11
Current Penalty 0.0
Initial Penalty 6747.0
Contest Date 2020-05-01
Final Order 2021-05-26
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(k)(1): The employer did not train each employee who is exposed to noise at or above an 8-hour time-weighted average of 85 decibels in accordance with the requirements of 29 CFR 1910.95(k): a). On or about 2/5/20, on site 106 Industrial Park Lane, Central Bridge, NY, for employees exposed to noise levels at approximately 92dBA TWA per host data. The staffing agency did not conduct training on occupational hearing hazards prior to sending temporary employees to the host site.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064387107 2020-04-15 0248 PPP 49 South Main Street, Gloversville, NY, 12078
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321000
Loan Approval Amount (current) 321000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 65
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314546.12
Forgiveness Paid Date 2021-10-07
2969188404 2021-02-04 0248 PPS 49 S Main St, Gloversville, NY, 12078-3809
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177497.5
Loan Approval Amount (current) 177497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-3809
Project Congressional District NY-21
Number of Employees 16
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180254.79
Forgiveness Paid Date 2022-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State