Search icon

TEAM NORTH SYRACUSE INC.

Company Details

Name: TEAM NORTH SYRACUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2378901
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 215 Main Street, Suite 200, North SYRACUSE, NY, United States, 13212
Principal Address: 215 Main Street, North SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LEE Chief Executive Officer 215 MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 Main Street, Suite 200, North SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2023-09-24 2023-09-24 Address 215 MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-24 2023-09-24 Address 115 HARVARD PL, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2006-12-08 2023-09-24 Address 115 HARVARD PL, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2006-12-08 2023-09-24 Address 115 HARVARD PL, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2003-12-19 2006-12-08 Address 121 LAFAYETTE RD #204, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
2003-12-19 2006-12-08 Address 115 HARVARD PLACE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1999-05-17 2006-12-08 Address 115 HARVARD PLACE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1999-05-17 2023-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230924000581 2023-09-24 BIENNIAL STATEMENT 2023-05-01
070517002376 2007-05-17 BIENNIAL STATEMENT 2007-05-01
061208002746 2006-12-08 BIENNIAL STATEMENT 2006-05-01
031219002565 2003-12-19 BIENNIAL STATEMENT 2003-05-01
990517000400 1999-05-17 CERTIFICATE OF INCORPORATION 1999-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467747207 2020-04-27 0248 PPP 215 North Main St, SYRACUSE, NY, 13210
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name Domino's
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 40
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101049.32
Forgiveness Paid Date 2021-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State