Search icon

TEAM FUND UP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEAM FUND UP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294835
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL J. ZUSSMAN, ESQ., 41 MADISON AVENUE, 34TH FL., NEW YORK, NY, United States, 10010
Principal Address: 357 Adams St, Bedford Hills, NY, United States, 10507

Contact Details

Phone +1 914-763-1003

Shares Details

Shares issued 12000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COWAN DEBAETS ABRAHAMS & SHEPPARD LLP DOS Process Agent ATTN: MICHAEL J. ZUSSMAN, ESQ., 41 MADISON AVENUE, 34TH FL., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SHERIF HASSAN Chief Executive Officer 357 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 357 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
2024-06-25 2024-06-25 Address 189 AVENUE C, 10D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
2014-10-20 2024-06-25 Address 189 AVENUE C, 10D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001731 2024-06-25 BIENNIAL STATEMENT 2024-06-25
141020006361 2014-10-20 BIENNIAL STATEMENT 2014-09-01
120912000363 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
100500.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
10537.80
Total Face Value Of Loan:
10537.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,417
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$10,475.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,414
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,537.8
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$10,616.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,000
Rent: $2,000
Debt Interest: $537

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State