Search icon

LLOYD STAFFING, INC.

Headquarter

Company Details

Name: LLOYD STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1981 (44 years ago)
Entity Number: 725793
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LLOYD STAFFING, INC., FLORIDA F01000004397 FLORIDA
Headquarter of LLOYD STAFFING, INC., CONNECTICUT 0576792 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LLOYD COMPANIES RETIREMENT PLAN 2023 112579488 2024-07-11 LLOYD STAFFING, INC. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-05-01
Business code 541990
Sponsor’s telephone number 6317777600
Plan sponsor’s address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing JASON BANKS
Role Employer/plan sponsor
Date 2024-07-10
Name of individual signing JASON BANKS
LLOYD COMPANIES RETIREMENT PLAN 2022 112579488 2023-07-06 LLOYD STAFFING, INC. 64
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-05-01
Business code 541990
Sponsor’s telephone number 6317777600
Plan sponsor’s address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JASON BANKS
Role Employer/plan sponsor
Date 2023-07-06
Name of individual signing JASON BANKS
LLOYD COMPANIES RETIREMENT PLAN 2021 112579488 2022-07-26 LLOYD STAFFING, INC. 98
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-05-01
Business code 541990
Sponsor’s telephone number 6317777600
Plan sponsor’s address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing JASON BANKS
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing JASON BANKS

Chief Executive Officer

Name Role Address
KEITH BANKS Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
LLOYD STAFFING, INC. DOS Process Agent 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-08 2023-10-02 Address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-04-08 2023-10-02 Address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-10-16 2020-04-08 Address 445 BROADHOLLOW RD, SUITE # 11, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-04-24 2020-04-08 Address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2013-11-06 2017-04-24 Address 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-12-13 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-21 2017-10-16 Address 900 THIRD AVE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process)
2002-11-21 2013-11-06 Address 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002006393 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211008002188 2021-10-08 BIENNIAL STATEMENT 2021-10-08
200408060082 2020-04-08 BIENNIAL STATEMENT 2019-10-01
171016006421 2017-10-16 BIENNIAL STATEMENT 2017-10-01
170424006082 2017-04-24 BIENNIAL STATEMENT 2015-10-01
131106002174 2013-11-06 BIENNIAL STATEMENT 2013-10-01
121213000397 2012-12-13 CERTIFICATE OF AMENDMENT 2012-12-13
111103002738 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091026002380 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071128002653 2007-11-28 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775947105 2020-04-15 0235 PPP 445 Broadhollow Rd Suite 119, MELVILLE, NY, 11747-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2244200
Loan Approval Amount (current) 2244200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 171
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2270132.98
Forgiveness Paid Date 2021-06-11
3105938608 2021-03-16 0235 PPS 445 Broadhollow Rd Ste 119, Melville, NY, 11747-3601
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1569967.5
Loan Approval Amount (current) 1569967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3601
Project Congressional District NY-01
Number of Employees 147
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1590699.67
Forgiveness Paid Date 2022-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State