Search icon

U.S. TEAM INC.

Company Details

Name: U.S. TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873638
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1536 FOREST HILL ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 1536 FOREST HILL RD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK COHEN Chief Executive Officer 1536 FOREST HILL RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1536 FOREST HILL ROAD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 1536 FOREST HILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-12-31 2024-05-14 Address 1536 FOREST HILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1994-12-07 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-12-07 2024-05-14 Address 1536 FOREST HILL ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514004507 2024-05-14 BIENNIAL STATEMENT 2024-05-14
110225002018 2011-02-25 BIENNIAL STATEMENT 2010-12-01
081125002459 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061130002229 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050112002023 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002211 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001226002271 2000-12-26 BIENNIAL STATEMENT 2000-12-01
981204002428 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961231002684 1996-12-31 BIENNIAL STATEMENT 1996-12-01
941207000020 1994-12-07 CERTIFICATE OF INCORPORATION 1994-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294228407 2021-02-11 0202 PPS 1536 Forest Hill Rd, Staten Island, NY, 10314-6336
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51557
Loan Approval Amount (current) 51557
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 Staten Island, RICHMOND, NY, 10314-6336
Project Congressional District NY-11
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52114.19
Forgiveness Paid Date 2022-03-17
1198557702 2020-05-01 0202 PPP 1536 FOREST HILL RD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43145
Loan Approval Amount (current) 43145
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43774.53
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State