Search icon

THE A TEAM EXECUTIVE MANAGEMENT INC.

Headquarter

Company Details

Name: THE A TEAM EXECUTIVE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2001 (24 years ago)
Entity Number: 2661515
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 15 WEST 38TH ST, 609, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 38th Street, 609, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEDD DRATTELL Chief Executive Officer 9 MITCHELL PLACE, 1211, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE A TEAM EXECUTIVE MANAGEMENT INC. DOS Process Agent 15 WEST 38TH ST, 609, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
001-138-201
State:
Alabama
Type:
Headquarter of
Company Number:
F22000002471
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73075165
State:
ILLINOIS

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 10 CITY PLACE, #10H, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 9 MITCHELL PLACE, 1211, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-08-11 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2023-09-25 Address 15 WEST 36TH ST, 11N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-24 2020-08-19 Address 15 WEST 36TH ST, SUITE 11N, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925001823 2023-09-25 BIENNIAL STATEMENT 2023-07-01
200819060004 2020-08-19 BIENNIAL STATEMENT 2019-07-01
170824002005 2017-08-24 BIENNIAL STATEMENT 2017-07-01
050901002485 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030708002432 2003-07-08 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
317800.00
Total Face Value Of Loan:
317800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317800
Current Approval Amount:
317800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321570.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State