Search icon

PRIORITY CARE STAFFING LLC

Headquarter

Company Details

Name: PRIORITY CARE STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151241
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49th Street Ste 539, Suite 539, Brooklyn, NY, United States, 11219

Links between entities

Type Company Name Company Number State
Headquarter of PRIORITY CARE STAFFING LLC, KENTUCKY 1229250 KENTUCKY
Headquarter of PRIORITY CARE STAFFING LLC, CONNECTICUT 1270174 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIORITY CARE STAFFING LLC 401(K) PLAN 2023 821830407 2024-10-08 PRIORITY CARE STAFFING LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1274 49TH ST SUITE 539, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing LIZ JURADO
Valid signature Filed with authorized/valid electronic signature
PRIORITY CARE STAFFING LLC 401(K) PLAN 2022 821830407 2023-08-16 PRIORITY CARE STAFFING LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1274 49TH ST SUITE 539, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing LIZ JURADO

DOS Process Agent

Name Role Address
PRIORITY CARE STAFFING LLC DOS Process Agent 1274 49th Street Ste 539, Suite 539, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2017-06-08 2024-01-25 Address 1274 49TH STREET, SUITE 539, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000877 2024-01-25 BIENNIAL STATEMENT 2024-01-25
200429060167 2020-04-29 BIENNIAL STATEMENT 2019-06-01
170925000920 2017-09-25 CERTIFICATE OF PUBLICATION 2017-09-25
170608010392 2017-06-08 ARTICLES OF ORGANIZATION 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602337305 2020-04-29 0202 PPP 1274 49 Street STE. 539, Brooklyn, NY, 11219
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2460870
Loan Approval Amount (current) 2460870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 480
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2488896.58
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State