Search icon

4C STAFFING SOLUTIONS, INC.

Company Details

Name: 4C STAFFING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4420418
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260
Principal Address: 3 CHAMPLAIN STREET, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WMEKFEFW4MK6 2024-08-02 3 CHAMPLAIN ST, PORT JEFFERSON STATION, NY, 11776, 4403, USA 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA

Business Information

Doing Business As 4C STAFFING SOLUTIONS INC
URL www.4cstaffingsolutions.net
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-08-15
Initial Registration Date 2017-10-13
Entity Start Date 2013-06-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541519, 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXANDRA COBB
Role MS.
Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, 5108, USA
Government Business
Title PRIMARY POC
Name KEN COBB
Role MR.
Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, 5108, USA
Past Performance
Title PRIMARY POC
Name RONALD ROMASZKA
Role MR.
Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, 5108, USA
Title ALTERNATE POC
Name KEN COBB
Role MR.
Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, 5108, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
4C STAFFING SOLUTIONS INC 2023 463080264 2024-09-01 4C STAFFING SOLUTIONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561300
Sponsor’s telephone number 6314314877
Plan sponsor’s address 150 MOTOR PKWY, STE 401, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
RONALD ROMASZKA Chief Executive Officer 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-05-29 Address 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-06-19 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-19 2024-05-29 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-06-19 2024-05-29 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001124 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220829003284 2022-08-29 BIENNIAL STATEMENT 2021-06-01
200414060042 2020-04-14 BIENNIAL STATEMENT 2019-06-01
130619000852 2013-06-19 CERTIFICATE OF INCORPORATION 2013-06-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3171503 4C STAFFING SOLUTIONS, INC. 4C STAFFING SOLUTIONS INC WMEKFEFW4MK6 3 CHAMPLAIN ST, PORT JEFFERSON STATION, NY, 11776-4403
Capabilities Statement Link -
Phone Number 646-856-1115
Fax Number 631-941-4877
E-mail Address kj@4css.net
WWW Page www.4cstaffingsolutions.net
E-Commerce Website -
Contact Person KEN COBB
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 7Z7X5
Year Established 2013
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2020-10-02
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2025-10-02

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State