Search icon

SALT STAFFING INC.

Company Details

Name: SALT STAFFING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2015 (9 years ago)
Entity Number: 4846202
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 154 WEST 14TH ST 7TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES WALSH, REGIONAL DIRECTOR USA Chief Executive Officer 154 WEST 14TH ST 7TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SALT STAFFING INC. DOS Process Agent 154 WEST 14TH ST 7TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 154 WEST 14TH ST 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-04-14 2025-03-04 Address 154 WEST 14TH ST 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-04-14 2025-03-04 Address 154 WEST 14TH ST 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-31 2021-04-14 Address 33 IRVING PLACE 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-01-31 2021-04-14 Address 33 IRVING PLACE 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-11-06 2018-01-31 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000079 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210414060036 2021-04-14 BIENNIAL STATEMENT 2019-11-01
180131006148 2018-01-31 BIENNIAL STATEMENT 2017-11-01
151106000338 2015-11-06 APPLICATION OF AUTHORITY 2015-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062487109 2020-04-15 0202 PPP 154 West 14th Street 2nd Floord, New York, NY, 10011
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376900
Loan Approval Amount (current) 376900
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 381959.75
Forgiveness Paid Date 2021-09-02
3274418606 2021-03-16 0202 PPS 154 W 14th St, New York, NY, 10011-7307
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) 350000
Loan Approval Amount (current) 350000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7307
Project Congressional District NY-10
Number of Employees 10
NAICS code 561311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 354784.93
Forgiveness Paid Date 2022-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State