Search icon

STAFFING 101 GROUP LLC

Company Details

Name: STAFFING 101 GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292510
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: We are guided by the philosophy that connecting people with employers is more than just matching a resume with a job description, it is mostly about matching someone’s personality with the right company culture. We are a temporary and executive search firm that recruits and manages all aspects of the staffing process, ideally making us a one-stop shop for recruitment and pay-rolling services. The areas that we specialize in for "Temporary Staffing" are: Clerical/Office Support Retail Hospitality/Event Staff Light Industrial Call Center The areas that we specialize in for "Executive Search" are: Human Resources Accounting/Finance Back Office/Payroll Distribution/Logistics Food & Beverage Hospitality Retail
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 929-380-7089

Website http://www.staffing101group.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PTNAEMNMBQU4 2025-01-18 224 W 35TH ST, STE 1205, NEW YORK, NY, 10001, 2507, USA 224 W 35TH ST, STE 1205, NEW YORK, NY, 10001, 2507, USA

Business Information

URL https://www.staffing101group.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2019-07-09
Entity Start Date 2018-02-22
Fiscal Year End Close Date Feb 22

Service Classifications

NAICS Codes 541612, 561311, 561312, 561320, 561330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND AVILES JR
Role DIRECTOR
Address 224 WEST 35 ST SUITE 1205, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name JESSICA D CRUZ
Role DIRECTOR
Address 224 WEST 35TH STREET, SUITE 1205, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name RAYMOND AVILES JR
Role DIRECTOR
Address 224 WEST 35 ST, SUITE 1205, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name JESSICA D CRUZ
Role DIRECTOR
Address 224 WEST 35TH STREET, SUITE 1205, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name JESSICA D CRUZ
Role DIRECTOR
Address 224 WEST 35TH STREET SUITE 1205, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name RAYMOND AVILES JR
Role DIRECTOR
Address 224 WEST 35 ST SUITE 1205, NEW YORK, NY, 10001, USA

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-23 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-02-23 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040616 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928015766 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024276 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220209003820 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200210060178 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180725000945 2018-07-25 CERTIFICATE OF PUBLICATION 2018-07-25
180223010371 2018-02-23 ARTICLES OF ORGANIZATION 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981787703 2020-05-01 0202 PPP 224 W 35TH ST STE 1205, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55497.08
Forgiveness Paid Date 2021-03-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2387513 STAFFING 101 GROUP LLC - PTNAEMNMBQU4 224 W 35TH ST, STE 1205, NEW YORK, NY, 10001-2507
Capabilities Statement Link -
Phone Number 929-380-7089
Fax Number -
E-mail Address ray@staffing101group.com
WWW Page https://www.staffing101group.com
E-Commerce Website -
Contact Person RAYMOND AVILES JR
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8CQS0
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State