Search icon

TEAMCSS LIMITED LIABILITY COMPANY

Company Details

Name: TEAMCSS LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2010 (15 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 3928402
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 50-15 35th Street, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
TEAMCSS LIMITED LIABILITY COMPANY DOS Process Agent 50-15 35th Street, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2109570-DCA Active Business 2022-10-28 2024-07-31

History

Start date End date Type Value
2024-11-05 2024-12-26 Address 50-15 35th Street, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-07-25 2024-11-05 Address 1031 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-07-11 2016-07-25 Address 238 E. 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-05-14 2013-07-11 Address 238 E 26TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-07-12 2012-05-14 Address 29 E. 31ST STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-24 2011-07-12 Address 84 SHERRY HILL LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001589 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
241105001480 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200306060411 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180314006214 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160725006137 2016-07-25 BIENNIAL STATEMENT 2016-03-01
140520002251 2014-05-20 BIENNIAL STATEMENT 2014-03-01
130711000237 2013-07-11 CERTIFICATE OF CHANGE 2013-07-11
120514002530 2012-05-14 BIENNIAL STATEMENT 2012-03-01
110712000211 2011-07-12 CERTIFICATE OF PUBLICATION 2011-07-12
110712000205 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541531 LICENSE INVOICED 2022-10-24 200 Construction Labor Provider License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086557204 2020-04-28 0202 PPP 10-31 44th Drive, Long Island City, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1142500
Loan Approval Amount (current) 1142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 100
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1155458.77
Forgiveness Paid Date 2021-06-28
8921618302 2021-01-30 0202 PPS 1031 44th Dr, Long Island City, NY, 11101-7013
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1333777
Loan Approval Amount (current) 1333777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-7013
Project Congressional District NY-07
Number of Employees 63
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1349709.24
Forgiveness Paid Date 2022-04-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State