Search icon

TEAM ELECTRIC, INC.

Company Details

Name: TEAM ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811365
ZIP code: 10591
County: Westchester
Place of Formation: New York
Activity Description: Founded in 2003, Team Electric is an electrical and wire installation contracting company.
Address: 23 STEPHEN DRIVE, TARRYTOWN, NY, United States, 10591

Contact Details

Phone +1 212-685-8585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEAM ELECTRIC, INC. DOS Process Agent 23 STEPHEN DRIVE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
DEBORAH LOGOZIO Chief Executive Officer 23 STEPHEN DRIVE, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
043720923
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117002057 2025-01-17 CERTIFICATE OF AMENDMENT 2025-01-17
200901060133 2020-09-01 BIENNIAL STATEMENT 2020-09-01
170525006179 2017-05-25 BIENNIAL STATEMENT 2016-09-01
121121002343 2012-11-21 BIENNIAL STATEMENT 2012-09-01
100922002443 2010-09-22 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
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
Date:
2020-04-15
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:
2142425.00
Total Face Value Of Loan:
2142425.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-26
Type:
Unprog Rel
Address:
6 PLATT STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2142425
Current Approval Amount:
2142425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2165551.45
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2014684.93

Court Cases

Court Case Summary

Filing Date:
2019-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCCANTS
Party Role:
Plaintiff
Party Name:
TEAM ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 09 Jun 2025

Sources: New York Secretary of State