Search icon

TEAM #1 AUTOMOTIVE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN G BARR Chief Executive Officer 717 W GENESEE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
TEAM #1 AUTOMOTIVE, INC. DOS Process Agent 737 W GENESEE ST, 737 W GENESEE ST, SYRACUSE, NY, United States, 13104

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271832
Loan Approval Amount (current) 271832
Undisbursed Amount 0
Franchise Name Acura Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2305
Project Congressional District NY-22
Number of Employees 28
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273251.57
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State