Search icon

VERTICAL STAFFING CORPORATION

Company Details

Name: VERTICAL STAFFING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573681
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 345 EAST 37TH STREET SUITE 310, NEW YORK, NY, United States, 10016
Principal Address: 345 East 37th Street Suite 310, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERTICAL STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRU 2023 465645158 2024-10-10 VERTICAL STAFFING CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2129510430
Plan sponsor’s address 333 EAST 34TH STREET, SUITE 1E, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
VERTICAL STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 465645158 2024-05-18 VERTICAL STAFFING CORPORATION 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2129510430
Plan sponsor’s address 345 EAST 37TH STREET SUITE 310, NEW YORK, NY, 100164977

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-18
Name of individual signing ERISA FIDUCIARY SERVICES
VERTICAL STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 465645158 2022-07-12 VERTICAL STAFFING CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129510430
Plan sponsor’s address 333 EAST 34TH STREET SUITE 1E, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing EDWARD ROJAS
VERTICAL STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 465645158 2021-06-08 VERTICAL STAFFING CORPORATION 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129510430
Plan sponsor’s address 333 EAST 34TH STREET SUITE 1E, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS
VERTICAL STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 465645158 2020-06-02 VERTICAL STAFFING CORPORATION 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129510430
Plan sponsor’s address 333 EAST 34TH STREE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
VERTICAL STAFFING CORPORATION DOS Process Agent 345 EAST 37TH STREET SUITE 310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAN JEFFREY SAMONTE Chief Executive Officer 345 EAST 37TH STREET SUITE 310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 333 EAST 34TH STREET SUITE 1E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 708 3RD AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 345 EAST 37TH STREET SUITE 310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-14 2024-05-01 Address 333 EAST 34TH STREET SUITE 1E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-26 2021-01-14 Address 708 3RD AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-26 2024-05-01 Address 708 3RD AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-05-07 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2016-08-26 Address 770 BRONX RIVER ROAD, SUITE A41, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043150 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220726003276 2022-07-26 BIENNIAL STATEMENT 2022-05-01
210114000112 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
180502006642 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160826006182 2016-08-26 BIENNIAL STATEMENT 2016-05-01
140507000724 2014-05-07 CERTIFICATE OF INCORPORATION 2014-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548287409 2020-05-12 0202 PPP 333 East 34th Street, New York, NY, 10016
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 921240
Loan Approval Amount (current) 921240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 933203.5
Forgiveness Paid Date 2021-09-02
3377038602 2021-03-16 0202 PPS 10 Pitcher Road, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800270
Loan Approval Amount (current) 800270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533
Project Congressional District NY-18
Number of Employees 83
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 803693.38
Forgiveness Paid Date 2021-09-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State