Search icon

VERTICAL STAFFING CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
465645158
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
800270.00
Total Face Value Of Loan:
800270.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
921240.00
Total Face Value Of Loan:
921240.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
800270
Current Approval Amount:
800270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
803693.38
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
921240
Current Approval Amount:
921240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
933203.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State