Search icon

NETEAM SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETEAM SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2718086
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4802 25TH AVENUE, STE 307, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALMIROUDIS Chief Executive Officer 4802 25TH AVENUE, STE 307, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
NETEAM SOLUTIONS INC. DOS Process Agent 4802 25TH AVENUE, STE 307, ASTORIA, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
600001543
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-22 2018-01-02 Address 4802 25TH AVENUE, STE 401, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2015-12-10 2018-01-02 Address 4802 25TH AVENUE, STE 401, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2015-12-10 2018-01-02 Address 4802 25TH AVENUE, STE 401, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2011-10-13 2015-12-10 Address 37-24 24TH ST, STE 305, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-10-13 2015-12-10 Address 37-24 24TH ST, STE 305, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102060476 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006384 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160122006134 2016-01-22 BIENNIAL STATEMENT 2016-01-01
151210002017 2015-12-10 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140205002151 2014-02-05 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
246892.92
Total Face Value Of Loan:
246892.92
Date:
2020-04-29
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:
228700.00
Total Face Value Of Loan:
228700.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228700
Current Approval Amount:
228700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
231622.28
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246892.92
Current Approval Amount:
246892.92
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248996.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State