Search icon

TEAM LABS, INC.

Company Details

Name: TEAM LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4136937
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 3, 5786 WIDEWATERS PARKWAY, DE WITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAMPAY 401(K) PLAN 2022 812628028 2023-07-19 TEAM LABS., INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 6466858848
Plan sponsor’s address 228 PARK AVE S, #85099, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
TEAMPAY 401(K) PLAN 2021 812628028 2022-09-29 TEAM LABS., INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 6466858848
Plan sponsor’s address 228 PARK AVE S, #85099, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ANDREW HOAG
TEAMPAY 401(K) PLAN 2020 812628028 2021-09-24 TEAM LABS., INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 4156694624
Plan sponsor’s address 228 PARK AVE S, #85099, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing ANDREW HOAG

DOS Process Agent

Name Role Address
MARCO MARZOCCHI, ESQ. DOS Process Agent P.O. BOX 3, 5786 WIDEWATERS PARKWAY, DE WITT, NY, United States, 13214

Filings

Filing Number Date Filed Type Effective Date
DP-2201959 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110831000390 2011-08-31 CERTIFICATE OF INCORPORATION 2011-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929897000 2020-04-04 0202 PPP 155 5TH AVE Ste 400, NEW YORK, NY, 10010-6827
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 843900
Loan Approval Amount (current) 843900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 52934
Servicing Lender Name Choice Financial Group
Servicing Lender Address 4501 23rd Ave South, FARGO, ND, 58104-8782
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-6827
Project Congressional District NY-12
Number of Employees 42
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 52934
Originating Lender Name Choice Financial Group
Originating Lender Address FARGO, ND
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 851922.83
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State