Search icon

NETEAM SOLUTIONS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETEAM SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 600001543 2024-05-13 NETEAM SOLUTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 7184332925
Plan sponsor’s address 4802 25TH AVENUE, SUITE 307, ASTORIA, NY, 11103
NETEAM SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 600001543 2023-07-18 NETEAM SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 7184332925
Plan sponsor’s address 4802 25TH AVENUE, SUITE 307, ASTORIA, NY, 11103
NETEAM SOLUTIONS INC. 401(K) PROFIT SHARING PLAN 2021 600001543 2022-09-08 NETEAM SOLUTIONS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 7184332925
Plan sponsor’s address 4802 25TH AVENUE, SUITE 307, ASTORIA, NY, 11103
NETEAM SOLUTIONS INC. 401K PROFIT SHARING PLAN 2020 600001543 2021-01-22 NETEAM SOLUTIONS INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 7184332925
Plan sponsor’s address 4802 25TH AVENUE, SUITE 307, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2021-01-22
Name of individual signing PAVLOS ANTON
Role Employer/plan sponsor
Date 2021-01-22
Name of individual signing PAVLOS ANTON
NETEAM SOLUTIONS INC. 401K PROFIT SHARING PLAN 2019 600001543 2020-01-21 NETEAM SOLUTIONS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 7184332925
Plan sponsor’s address 4802 25TH AVENUE, SUITE 307, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2020-01-21
Name of individual signing PAVLOS ANTON
Role Employer/plan sponsor
Date 2020-01-21
Name of individual signing PAVLOS ANTON
NETEAM SOLUTIONS INC. 401K PROFIT SHARING PLAN 2018 600001543 2019-04-29 NETEAM SOLUTIONS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 7184332925
Plan sponsor’s address 4802 25TH AVENUE, SUITE 307, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing PAVLOS ANTON
Role Employer/plan sponsor
Date 2019-04-29
Name of individual signing PAVLOS ANTON
NETEAM SOLUTIONS INC. 401K PROFIT SHARING PLAN 2017 600001543 2018-05-14 NETEAM SOLUTIONS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 7184332925
Plan sponsor’s address 4802 25TH AVENUE, SUITE 401, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing PAVLOS ANTON
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing PAVLOS ANTON

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

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)
2011-10-13 2016-01-22 Address 37-24 24TH ST, STE 305, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-04-14 2011-10-13 Address 42-47 202ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-04-14 2011-10-13 Address 42-47 202ND ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2004-04-14 2011-10-13 Address 42-47 202ND ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-01-11 2004-04-14 Address 201-01 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

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
120206002540 2012-02-06 BIENNIAL STATEMENT 2012-01-01
111013002486 2011-10-13 BIENNIAL STATEMENT 2010-01-01
040414002276 2004-04-14 BIENNIAL STATEMENT 2004-01-01
020111000779 2002-01-11 CERTIFICATE OF INCORPORATION 2002-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940317302 2020-04-29 0202 PPP 4802 25th Ave Suote 307, Astoria, NY, 11103
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228700
Loan Approval Amount (current) 228700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 17
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231622.28
Forgiveness Paid Date 2021-08-17
3100008405 2021-02-04 0202 PPS 4802 25th Ave Ste 307, Astoria, NY, 11103-1034
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246892.92
Loan Approval Amount (current) 246892.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1034
Project Congressional District NY-14
Number of Employees 14
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248996.58
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State