Search icon

ANR STAFFING SOLUTIONS, LLC

Company Details

Name: ANR STAFFING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2013 (12 years ago)
Entity Number: 4432997
ZIP code: 11429
County: Queens
Place of Formation: New York
Activity Description: Supplemental Staffing Agency
Address: 220-15 103RD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 516-881-7658

Website http://anrstaffingsolutions.com

Phone +1 347-806-0681

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLVENYC8PNR4 2025-02-21 21702 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 2123, USA 217-02 JAMAICA AVENUE 2ND FL, QUEENS VILLAGE, NY, 11428, USA

Business Information

Division Name ANR STAFFING SOLUTIONS, LLC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2013-10-09
Entity Start Date 2013-07-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320, 621610, 623110, 623311, 623312, 623990
Product and Service Codes Q401, Q402, R401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALECIA C GRANT
Role CEO
Address 217-02 JAMAICA AVENUE 2ND FLOOR, QUEENS VILLAGE, NY, 11428, USA
Government Business
Title PRIMARY POC
Name ALECIA C GRANT
Role CEO
Address 217-02 JAMAICA AVENUE 2ND FLOOR, QUEENS VILLAGE, NY, 11428, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZUT3 Active Non-Manufacturer 2013-10-11 2024-03-03 2029-02-26 2025-02-21

Contact Information

POC ALECIA C. GRANT
Phone +1 347-806-0681
Fax +1 866-621-5989
Address 21702 JAMAICA AVE, QUEENS VILLAGE, NY, 11428 2123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANR STAFFING SOLUTIONS LLC 401(K) PLAN 2023 463248259 2024-08-07 ANR STAFFING SOLUTIONS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 111100
Sponsor’s telephone number 3478060681
Plan sponsor’s address 21702 JAMAICA AVE FL 2ND, QUEENS VILLAGE, NY, 114282123

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing ALECIA GRANT
ANR STAFFING SOLUTIONS LLC 401(K) PLAN 2022 463248259 2023-07-06 ANR STAFFING SOLUTIONS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 111100
Sponsor’s telephone number 3478060681
Plan sponsor’s address 21702 JAMAICA AVE FL 2ND, QUEENS VILLAGE, NY, 114282123

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing ALECIA GRANT

DOS Process Agent

Name Role Address
ANR STAFFING SOLUTIONS, LLC DOS Process Agent 220-15 103RD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Agent

Name Role Address
ALECIA C. GRANT Agent 217-02 JAMAICA AVENUE, 2ND FLOOR, QUEENS VILLAGE, NY, 11428

History

Start date End date Type Value
2016-07-14 2023-07-03 Address 217-02 JAMAICA AVENUE, 2ND FLOOR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Registered Agent)
2016-07-14 2023-07-03 Address 220-15 103RD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2013-07-18 2016-07-14 Address 2016 LINDEN BLVD., SUITE 15, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002004 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210701001078 2021-07-01 BIENNIAL STATEMENT 2021-07-01
210521060122 2021-05-21 BIENNIAL STATEMENT 2019-07-01
170810006238 2017-08-10 BIENNIAL STATEMENT 2017-07-01
160714000136 2016-07-14 CERTIFICATE OF CHANGE 2016-07-14
160706006857 2016-07-06 BIENNIAL STATEMENT 2015-07-01
140109000596 2014-01-09 CERTIFICATE OF PUBLICATION 2014-01-09
130718000709 2013-07-18 ARTICLES OF ORGANIZATION 2013-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507687210 2020-04-15 0202 PPP 217 - 02 Jamaica Avenue 2nd Floor, Queens Village, NY, 11428
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80125
Loan Approval Amount (current) 80125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80783.56
Forgiveness Paid Date 2021-02-18
5947228602 2021-03-20 0202 PPS 21702 Jamaica Ave Fl 2, Queens Village, NY, 11428-2123
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80125
Loan Approval Amount (current) 80125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2123
Project Congressional District NY-05
Number of Employees 10
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 80425.74
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1768073 ANR STAFFING SOLUTIONS LLC - LLVENYC8PNR4 21702 JAMAICA AVE, QUEENS VILLAGE, NY, 11428-2123
Capabilities Statement Link -
Phone Number 347-806-0681
Fax Number 866-621-5989
E-mail Address agrant@anrstaffingsolutions.com
WWW Page -
E-Commerce Website -
Contact Person ALECIA GRANT
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 6ZUT3
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative ANR Staffing Solutions is a top notch healthcare staffing company that provides well trained RNs,LPNs,CNAs and Therapists to hospitals, nursing homes,MLTC and other healthcare facilities throughout the New York Metropolitan area.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords RN, LPN, CNA, PT, OT
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Alecia C. Grant
Role CEO

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 2023-03-15
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-03-15

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Small Yes
Code 621610
NAICS Code's Description Home Health Care Services
Small Yes
Code 623110
NAICS Code's Description Nursing Care Facilities (Skilled Nursing Facilities)
Small Yes
Code 623311
NAICS Code's Description Continuing Care Retirement Communities
Small Yes
Code 623312
NAICS Code's Description Assisted Living Facilities for the Elderly
Small Yes
Code 623990
NAICS Code's Description Other Residential Care Facilities
Small Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Service(s)
Exporting to United Kingdom
Desired Export Business Relationships Other (Please explain below)
Description of Export Objective(s) strategic alliance

Date of last update: 26 Mar 2025

Sources: New York Secretary of State