Name: | TEAM #1 AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1998 (27 years ago) |
Entity Number: | 2236673 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 737 W GENESEE ST, 737 W GENESEE ST, SYRACUSE, NY, United States, 13104 |
Principal Address: | CREST ACURA, 737 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN G BARR | Chief Executive Officer | 717 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
TEAM #1 AUTOMOTIVE, INC. | DOS Process Agent | 737 W GENESEE ST, 737 W GENESEE ST, SYRACUSE, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-03-01 | Address | 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-03-01 | Address | 737 W GENESEE ST, 737 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2020-03-04 | 2023-04-26 | Address | 737 W GENESEE ST, 737 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2002-02-27 | 2020-03-04 | Address | CREST ACURA, 737 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2000-04-10 | 2002-02-27 | Address | 737 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2023-04-26 | Address | 717 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2002-02-27 | Address | 737 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301060939 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230426002588 | 2023-04-26 | BIENNIAL STATEMENT | 2022-03-01 |
200304060245 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306007008 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160323006192 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140318006341 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120424002449 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100409002363 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080317002292 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060330003109 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3655808304 | 2021-01-22 | 0248 | PPS | 737 W Genesee St, Syracuse, NY, 13204-2305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State