Search icon

UNITED TEAM INC.

Company Details

Name: UNITED TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1937983
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, ROOM #1515, NEW YORK, NY, United States, 10018
Principal Address: POONAM GUPTA, 1407 BROADWAY ROOM 1515, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NABEE KHAN DOS Process Agent 1407 BROADWAY, ROOM #1515, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NABEE KHAN Chief Executive Officer 1407 BROADWAY ROOM 1515, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1407 BROADWAY ROOM 1515, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 1407 BROADWAY ROOM 1515, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 1407 BROADWAY, ROOM #1515, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-05-06 2025-02-20 Address 1407 BROADWAY ROOM 1515, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-06 2025-02-20 Address 1407 BROADWAY, ROOM #1515, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-19 2021-05-06 Address 1407 BROADWAY, ROOM #1709, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-07-11 2013-08-19 Address 12 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-11 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220002290 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210506060883 2021-05-06 BIENNIAL STATEMENT 2019-07-01
210506062376 2021-05-06 BIENNIAL STATEMENT 2019-07-01
130819000961 2013-08-19 CERTIFICATE OF CHANGE 2013-08-19
950711000252 1995-07-11 CERTIFICATE OF INCORPORATION 1995-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1989677710 2020-05-01 0202 PPP 1407 BROADWAY RM 1515, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76665
Loan Approval Amount (current) 76665
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77376.66
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State