Search icon

TEAMWORK STRATEGIES, INC.

Company Details

Name: TEAMWORK STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1995 (30 years ago)
Entity Number: 1954648
ZIP code: 13624
County: Oneida
Place of Formation: New York
Address: 37969 NYS ROUTE 12E, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37969 NYS ROUTE 12E, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
FREDERICK P SCHMITT Chief Executive Officer 37969 NYS ROUTE 12E, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
1997-10-17 2001-09-26 Address 6201 COOPER STREET, VERNON, NY, 13476, USA (Type of address: Chief Executive Officer)
1997-10-17 2001-09-26 Address 6201 COOPER STREET, VERNON, NY, 13476, USA (Type of address: Principal Executive Office)
1997-10-17 2001-09-26 Address 6201 COOPER STREET, VERNON, NY, 13476, USA (Type of address: Service of Process)
1995-09-08 1997-10-17 Address 6201 COOPER STREET, VERNON, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920002157 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090904002406 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070925003177 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051108002260 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030827002114 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010926002746 2001-09-26 BIENNIAL STATEMENT 2001-09-01
991005002256 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971017002575 1997-10-17 BIENNIAL STATEMENT 1997-09-01
950908000208 1995-09-08 CERTIFICATE OF INCORPORATION 1995-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044647200 2020-04-16 0248 PPP 37969 Rt 12E, Clayton, NY, 13624-0100
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-0100
Project Congressional District NY-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11633.59
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State