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

Links between entities

Type Company Name Company Number State
Headquarter of THE A TEAM EXECUTIVE MANAGEMENT INC., Alabama 001-138-201 Alabama
Headquarter of THE A TEAM EXECUTIVE MANAGEMENT INC., FLORIDA F22000002471 FLORIDA
Headquarter of THE A TEAM EXECUTIVE MANAGEMENT INC., ILLINOIS CORP_73075165 ILLINOIS

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

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)
2017-08-24 2023-09-25 Address 10 CITY PLACE, #10H, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2003-07-08 2017-08-24 Address 7 MARYETTA CT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2003-07-08 2017-08-24 Address 7 MARYETTA CT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-07-18 2017-08-24 Address 7 MARYETTA COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-07-18 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010718000093 2001-07-18 CERTIFICATE OF INCORPORATION 2001-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570037006 2020-04-09 0202 PPP 15 West 36th Street 11N, NEW YORK, NY, 10018
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317800
Loan Approval Amount (current) 317800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321570.07
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State