Search icon

CAREER EMPLOYMENT PROFESSIONALS INC

Company Details

Name: CAREER EMPLOYMENT PROFESSIONALS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265384
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 534 BROADHOLLOW RD, SUITE 103, MELVILLE, NY, United States, 11747
Principal Address: 100 Jericho Quadrangle, Suite 215, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PG3HD6G4CYN6 2024-11-01 100 JERICHO QUADRANGLE STE 215, JERICHO, NY, 11753, 2702, USA 100 JERICHO QUADRANGLE STE 215, JERICHO, NY, 11753, 2702, USA

Business Information

Doing Business As EXPRESS EMPLOYMENT PROFESSIONALS
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2023-11-02
Entity Start Date 2018-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561312, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAJ BURGHER
Address 100 JERICHO QUADRANGLE STE 215, JERICHO, NY, 11753, USA
Government Business
Title PRIMARY POC
Name TAJ BURGHER
Address 100 JERICHO QUADRANGLE STE 215, JERICHO, NY, 11753, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HIGBIE TAX & ACCOUNTING, LLC DOS Process Agent 534 BROADHOLLOW RD, SUITE 103, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
TAJ BURGHER Chief Executive Officer 100 JERICHO QUADRANGLE, SUITE 215, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 100 JERICHO QUADRANGLE, SUITE 215, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2018-01-11 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-11 2024-01-01 Address 534 BROADHOLLOW RD, SUITE 103, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041673 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220721001373 2022-07-21 BIENNIAL STATEMENT 2022-01-01
180111010350 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007958600 2021-03-12 0235 PPP 99 Powerhouse Rd Ste 101, Roslyn Heights, NY, 11577-2038
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9035
Loan Approval Amount (current) 9035
Undisbursed Amount 0
Franchise Name Express Employment Professional
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2038
Project Congressional District NY-03
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9164.37
Forgiveness Paid Date 2022-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State