Search icon

CORYER STAFFING CORPORATION

Headquarter

Company Details

Name: CORYER STAFFING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921108
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, United States, 12901
Principal Address: 137 MARGARET STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORYER STAFFING CORPORATION, ILLINOIS CORP_74794386 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORYER STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRU 2023 812121190 2024-06-20 CORYER STAFFING CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 5183245678
Plan sponsor’s address 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
CORYER STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRU 2022 812121190 2023-09-11 CORYER STAFFING CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 5183245678
Plan sponsor’s address 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
CORYER STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRU 2021 812121190 2022-07-19 CORYER STAFFING CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 5183245678
Plan sponsor’s address 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing SHIRLEY HORNER
CORYER STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 812121190 2021-08-12 CORYER STAFFING CORPORATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 5183245678
Plan sponsor’s address 173 MARGARET ST, SUITE 102, PLATTSBURGH, NY, 129011837

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing DAVID CORYER
CORYER STAFFING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 812121190 2020-07-02 CORYER STAFFING CORPORATION 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 5183245678
Plan sponsor’s address 173 MARGARET ST # 102, PLATTSBURGH, NY, 129011837

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing DAVID CORYER
CORYER STAFFING CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 812121190 2019-07-30 CORYER STAFFING CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333100
Sponsor’s telephone number 5183245678
Plan sponsor’s address 173 MARGARET ST, SUITE 102, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing DAVID CORYER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
ELIZABETH GOERLITZ-CORYER Chief Executive Officer 137 MARGARET STREET SUITE 102, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 137 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 137 MARGARET STREET SUITE 102, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-03 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-25 2025-03-21 Address 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2020-05-20 2021-02-25 Address 137 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2020-05-20 2025-03-21 Address 137 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2017-03-23 2020-05-20 Address 20 MILLER STREET, SUITE 102, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002736 2025-03-21 BIENNIAL STATEMENT 2025-03-21
220603000476 2022-06-03 BIENNIAL STATEMENT 2022-03-01
210225000069 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
200520060376 2020-05-20 BIENNIAL STATEMENT 2020-03-01
170323000668 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
160330000007 2016-03-30 CERTIFICATE OF INCORPORATION 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9334268304 2021-01-30 0248 PPS 173 Margaret St Ste 102, Plattsburgh, NY, 12901-1837
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 699117.5
Loan Approval Amount (current) 699117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-1837
Project Congressional District NY-21
Number of Employees 92
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 704962.9
Forgiveness Paid Date 2021-12-08
7245217107 2020-04-14 0248 PPP 20 MILLER ST Suite 102, PLATTSBURGH, NY, 12901-1831
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 699000
Loan Approval Amount (current) 699000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-1831
Project Congressional District NY-21
Number of Employees 92
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 706863.75
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State