Search icon

TEACHSPIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEACHSPIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1997 (29 years ago)
Entity Number: 2103862
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 45 PENHURST PARK, BUFFALO, NY, United States, 14222
Principal Address: 2495 MAIN STREET, SUITE 409, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 PENHURST PARK, BUFFALO, NY, United States, 14222

Agent

Name Role Address
JONATHAN F. REICHERT Agent 45 PENHURST PARK, BUFFALO, NY, 14222

Chief Executive Officer

Name Role Address
JONATHAN F REICHERT Chief Executive Officer 45 PENHURST PARK, BUFFALO, NY, United States, 14222

Unique Entity ID

Unique Entity ID:
CNEYYGD1BND9
CAGE Code:
1XPB4
UEI Expiration Date:
2026-06-30

Business Information

Doing Business As:
TEACHSPIN INC
Activation Date:
2025-07-02
Initial Registration Date:
2002-03-19

Commercial and government entity program

CAGE number:
1XPB4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2030-07-02
SAM Expiration:
2026-06-30

Contact Information

POC:
CASSANDRA GEIST
Corporate URL:
www.teachspin.com

Form 5500 Series

Employer Identification Number (EIN):
161513050
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-25 2015-01-27 Address 45 PENHURST PARK, BUFFALO, NY, 14222, 1013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150127002047 2015-01-27 BIENNIAL STATEMENT 2013-01-01
021230002706 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010209002362 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990125002469 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970117000649 1997-01-17 CERTIFICATE OF INCORPORATION 1997-01-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNL16AE60P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16185.00
Base And Exercised Options Value:
16185.00
Base And All Options Value:
16185.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-08-12
Description:
MODERN INTERFEROMETRY COMPLETE INSTRUMENT
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0018910P1188
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17528.00
Base And Exercised Options Value:
17528.00
Base And All Options Value:
17528.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-31
Description:
PHYSICS LAB EXPERIMENT MATERIAL
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
FA700008P0304
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4735.00
Base And Exercised Options Value:
4735.00
Base And All Options Value:
4735.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-10
Description:
MP1-A MUON PHYSICS EXPERIMENT
Naics Code:
331112: ELECTROMETALLURGICAL FERROALLOY PRODUCT MANUFACTURING
Product Or Service Code:
6910: TRAINING AIDS

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
74200.00
Total Face Value Of Loan:
74200.00
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:
69005.00
Total Face Value Of Loan:
69005.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$74,200
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,559.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,198
Jobs Reported:
11
Initial Approval Amount:
$69,005
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,350.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $51,005
Utilities: $0
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $8000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 836-1077
Add Date:
2016-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State