Search icon

TEAM C.O.L. MANAGEMENT INC.

Company Details

Name: TEAM C.O.L. MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3840982
ZIP code: 10960
County: Kings
Place of Formation: New York
Activity Description: Team C.O.L. Management Inc Is a Environmental remediation contractor that especialices in Asbestos, Lead, mold and Hazardous material Abatement and Demolition
Address: 99 Main Street, Suite 114, Nyack, NY, United States, 10960

Contact Details

Phone +1 646-578-2619

Phone +1 646-578-7619

Phone +1 845-875-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TQ5YKKPEFMU9 2024-11-12 99 MAIN ST STE 114, NYACK, NY, 10960, 3109, USA 99 MAIN ST STE 114, NYACK, NY, 10960, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-11-29
Initial Registration Date 2017-08-25
Entity Start Date 2009-08-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238910, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANDRA P OLAYA
Role PRESIDENT
Address 99 MAIN STREER, SUITE 114, NYACK, NY, 10960, USA
Government Business
Title PRIMARY POC
Name OSCAR J BORRERO
Role VP
Address 99 MAIN STREET, SUITE 301, NYACK, NY, 10960, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O SANDRA OLAYA DOS Process Agent 99 Main Street, Suite 114, Nyack, NY, United States, 10960

Chief Executive Officer

Name Role Address
SANDRA OLAYA Chief Executive Officer 99 MAIN STREET, SUITE 114, NYACK, NY, United States, 10960

Licenses

Number Status Type Date End date Address
23-6IOZT-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-28 2025-06-30 99 Main St, Suite 114, Nyack, NY, 10960
2058109-DCA Active Business 2017-09-13 2025-02-28 No data

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 3333 HENRY HUDSON PARKWAY, 18R, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 99 MAIN STREET, SUITE 301, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2022-12-12 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-24 2025-01-30 Address 3333 HENRY HUDSON PARKWAY, 18R, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2013-03-19 2025-01-30 Address 3333 HENRY HUDSON PARKWAY, SUITE 18R, BRONX, NY, 10463, USA (Type of address: Service of Process)
2009-08-04 2013-03-19 Address 298 EAST 7TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-08-04 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130019339 2025-01-30 BIENNIAL STATEMENT 2025-01-30
220809002925 2022-08-09 BIENNIAL STATEMENT 2021-08-01
171220006154 2017-12-20 BIENNIAL STATEMENT 2017-08-01
130924006164 2013-09-24 BIENNIAL STATEMENT 2013-08-01
130319000955 2013-03-19 CERTIFICATE OF CHANGE 2013-03-19
090804000322 2009-08-04 CERTIFICATE OF INCORPORATION 2009-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563514 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3563513 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3335564 TRUSTFUNDHIC INVOICED 2021-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3335565 RENEWAL INVOICED 2021-06-04 100 Home Improvement Contractor License Renewal Fee
2976457 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976456 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2663521 FINGERPRINT INVOICED 2017-09-07 75 Fingerprint Fee
2663514 TRUSTFUNDHIC INVOICED 2017-09-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2663513 LICENSE INVOICED 2017-09-07 75 Home Improvement Contractor License Fee
2663518 FINGERPRINT INVOICED 2017-09-07 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289427704 2020-05-01 0202 PPP 5 VESCHI LN S APT 2 FL 2, MAHOPAC, NY, 10541
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40424.67
Forgiveness Paid Date 2021-05-27
2540378508 2021-02-20 0202 PPS 99 Main St Ste 301, Nyack, NY, 10960-3109
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3109
Project Congressional District NY-17
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40395.29
Forgiveness Paid Date 2022-05-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2239995 TEAM C.O.L. MANAGEMENT INC. - TQ5YKKPEFMU9 99 MAIN ST STE 114, NYACK, NY, 10960-3109
Capabilities Statement Link -
Phone Number 646-578-2619
Fax Number 347-282-2317
E-mail Address oscar@teamcolmanagement.com
WWW Page -
E-Commerce Website -
Contact Person OSCAR BORRERO
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 7Z2R8
Year Established 2009
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Environmental Remediation and Abatement of Asbestos & Lead
Special Equipment/Materials Decontamination Unit Asbestos Microtrap HEPA Vacuum
Business Type Percentages Construction (100 %)
Keywords Asbestos, lead, fire and water restoration and abatement
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Sandra Olaya
Role president
Name Oscar Borrero
Role VP

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Apr 2025

Sources: New York Secretary of State