Search icon

TEAM FREIGHT INC.

Company Details

Name: TEAM FREIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1991 (34 years ago)
Entity Number: 1587783
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: PO BOX 14, BUFFALO, NY, United States, 14218
Principal Address: 43 HAMBURG ST., BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK K SIKORSKI Chief Executive Officer 43 HAMBURG ST., BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 14, BUFFALO, NY, United States, 14218

Form 5500 Series

Employer Identification Number (EIN):
161408543
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-18 2001-11-15 Address PO BOX 14, BUFFALO, NY, 14218, 0014, USA (Type of address: Service of Process)
1992-12-23 2001-11-15 Address P.O. BOX 14, BUFFALO, NY, 14218, 0014, USA (Type of address: Chief Executive Officer)
1992-12-23 2001-11-15 Address 767 FISHER RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1991-11-06 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-06 1993-11-18 Address P.O. BOX 14, BUFFALO, NY, 14218, 0014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111221002636 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091209002621 2009-12-09 BIENNIAL STATEMENT 2009-11-01
080215002006 2008-02-15 BIENNIAL STATEMENT 2007-11-01
060223002643 2006-02-23 BIENNIAL STATEMENT 2005-11-01
031029002477 2003-10-29 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
110900.00
Total Face Value Of Loan:
110900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110900
Current Approval Amount:
110900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111832.78
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80670.68

Date of last update: 15 Mar 2025

Sources: New York Secretary of State