Search icon

MEDICALPEOPLE STAFFING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEDICALPEOPLE STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950850
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1780 WEHRLE DRIVE, SUITE 105, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
MEDICALPEOPLE STAFFING LLC DOS Process Agent 1780 WEHRLE DRIVE, SUITE 105, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
M22000018861
State:
FLORIDA
Type:
Headquarter of
Company Number:
2662817
State:
CONNECTICUT

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
866-533-0030
Contact Person:
KARA BERMINGHAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2152388

Unique Entity ID

Unique Entity ID:
QF8LCD6YALP6
CAGE Code:
7RN38
UEI Expiration Date:
2025-09-16

Business Information

Activation Date:
2024-09-18
Initial Registration Date:
2016-11-28

Commercial and government entity program

CAGE number:
7RN38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-16

Contact Information

POC:
KARA L. BERMINGHAM
Corporate URL:
mp-staffing.com

History

Start date End date Type Value
2016-05-20 2024-05-01 Address 1780 WEHRLE DRIVE, SUITE 105, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501033830 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220826000914 2022-08-26 BIENNIAL STATEMENT 2022-05-01
200515060015 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180510006037 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160520010304 2016-05-20 ARTICLES OF ORGANIZATION 2016-05-20

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:
136602.00
Total Face Value Of Loan:
136602.00
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:
136602.00
Total Face Value Of Loan:
136602.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$136,602
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,602
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,623.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $123,000
Utilities: $0
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $11602
Debt Interest: $0
Jobs Reported:
61
Initial Approval Amount:
$136,602
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,602
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,488.98
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $136,602

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State