Search icon

TES STAFFING, INC.

Company Details

Name: TES STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877571
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 600 Park Ave, Rochester, NY, United States, 14623
Principal Address: 600 Park Ave, Rochester, NY, United States, 14607

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
BRIAN HARDING Agent 1150 UNIVERSITY AVE SUITE 20, ROCHESTER, NY, 14607

DOS Process Agent

Name Role Address
BRIAN HARDING DOS Process Agent 600 Park Ave, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
BRIAN HARDING Chief Executive Officer 600 PARK AVE, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
811061153
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 600 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2017-02-02 2024-05-09 Address 1150 UNIVERSITY AVE SUITE 20, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2017-02-02 2024-05-09 Address 1150 UNIVERSITY AVE SUITE 20, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-01-12 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-01-12 2017-02-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240509002387 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220921003115 2022-09-21 BIENNIAL STATEMENT 2022-01-01
170202000306 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02
160112000379 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1813422.00
Total Face Value Of Loan:
1813422.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
509500.00
Total Face Value Of Loan:
509500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
509500
Current Approval Amount:
509500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
512277.3
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1813422
Current Approval Amount:
1813422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1828177.79

Date of last update: 25 Mar 2025

Sources: New York Secretary of State