Search icon

STAFFING 101 GROUP LLC

Company claim

Is this your business?

Get access!

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

Website http://www.staffing101group.com

Phone +1 929-380-7089

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RAYMOND AVILES JR
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2387513

Unique Entity ID

Unique Entity ID:
PTNAEMNMBQU4
CAGE Code:
8CQS0
UEI Expiration Date:
2025-11-19

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2019-07-09

Commercial and government entity program

CAGE number:
8CQS0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
RAYMOND AVILES JR
Corporate URL:
https://www.staffing101group.com

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$55,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,497.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,400
Utilities: $2,200
Rent: $9,000
Healthcare: $1400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State