Search icon

SKILLED STAFFING, LLC

Company Details

Name: SKILLED STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2017 (7 years ago)
Entity Number: 5235132
ZIP code: 10952
County: Rockland
Place of Formation: New York
Activity Description: Provider of Staffing and other services
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Contact Details

Phone +1 914-721-0670

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Filings

Filing Number Date Filed Type Effective Date
180226000161 2018-02-26 CERTIFICATE OF PUBLICATION 2018-02-26
171114010622 2017-11-14 ARTICLES OF ORGANIZATION 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118607808 2020-05-22 0202 PPP 141-48 73rd Avenue, Queens, NY, 11367
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1585632
Loan Approval Amount (current) 1584490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 125
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1604198.45
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Apr 2025

Sources: New York Secretary of State