Search icon

TEAM ROSLYN, INC.

Company Details

Name: TEAM ROSLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2006 (19 years ago)
Date of dissolution: 04 May 2021
Entity Number: 3391774
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 163 MILTON AVE., LEVITTOWN, NY, United States, 11756
Principal Address: 163 MILTON AVE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 MILTON AVE., LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
YASH SHARMA Chief Executive Officer 163 MILTON AVE, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
210504000346 2021-05-04 CERTIFICATE OF MERGER 2021-05-04
090311002266 2009-03-11 BIENNIAL STATEMENT 2008-07-01
060724000331 2006-07-24 CERTIFICATE OF INCORPORATION 2006-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424667207 2020-04-27 0235 PPP P.O. Box 909, BETHPAGE, NY, 11714
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65069.04
Forgiveness Paid Date 2021-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203118 Fair Labor Standards Act 2012-06-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-21
Termination Date 2012-07-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name TEAM ROSLYN, INC.
Role Defendant
1305312 Fair Labor Standards Act 2013-09-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-24
Termination Date 2014-08-26
Date Issue Joined 2014-04-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name SARKER
Role Plaintiff
Name TEAM ROSLYN, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State