Search icon

LAUNCH TEAM INC.

Company Details

Name: LAUNCH TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1986 (39 years ago)
Entity Number: 1075199
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: c/o RDG 10 Winthrop Street, Victor, NY, United States, 14564
Principal Address: 7788 Modock Rd, Victor, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUNCH TEAM INC DOS Process Agent c/o RDG 10 Winthrop Street, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
MICHELE R NICHOLS Chief Executive Officer 7788 MODOCK RD, VICTOR, NY, United States, 14564

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WMB7KPLJAB55
CAGE Code:
8JUE1
UEI Expiration Date:
2022-02-18

Business Information

Activation Date:
2021-03-08
Initial Registration Date:
2020-04-04

Form 5500 Series

Employer Identification Number (EIN):
161275320
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-27 2021-07-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2007-09-27 2015-05-06 Address 28 PRINCE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1996-05-10 2007-09-27 Address 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1995-03-10 1996-05-10 Address 221 COBBS HILL DR, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1986-04-18 1995-03-10 Address 221 COBBS HILL DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111003941 2023-01-11 BIENNIAL STATEMENT 2022-04-01
150506000663 2015-05-06 CERTIFICATE OF AMENDMENT 2015-05-06
070927000554 2007-09-27 CERTIFICATE OF AMENDMENT 2007-09-27
000419002351 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980424002121 1998-04-24 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
140187.00
Total Face Value Of Loan:
140187.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140187
Current Approval Amount:
140187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141058.85

Date of last update: 16 Mar 2025

Sources: New York Secretary of State