Search icon

TEAM PLAINVIEW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEAM PLAINVIEW, 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: 3391797
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 163 MILTON AVE, LEVITTOWN, NY, United States, 11756
Address: 163 MILTON AVENUE, 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 AVENUE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

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

History

Start date End date Type Value
2022-03-29 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-24 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210504000346 2021-05-04 CERTIFICATE OF MERGER 2021-05-04
090311002264 2009-03-11 BIENNIAL STATEMENT 2008-07-01
060724000361 2006-07-24 CERTIFICATE OF INCORPORATION 2006-07-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
64300.00
Total Face Value Of Loan:
64300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64300
Current Approval Amount:
64300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64968.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State