Search icon

CB TEAM LLC

Company Details

Name: CB TEAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703301
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, SUITE 438, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CB TEAM LLC DOS Process Agent 400 GARDEN CITY PLAZA, SUITE 438, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2015-02-02 2019-02-14 Address 32-55 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060322 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190214060317 2019-02-14 BIENNIAL STATEMENT 2019-02-01
150526000989 2015-05-26 CERTIFICATE OF PUBLICATION 2015-05-26
150202010100 2015-02-02 ARTICLES OF ORGANIZATION 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384378905 2021-05-11 0235 PPP 400 Garden City Plz Ste 438, Garden City, NY, 11530-3315
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10059.8
Loan Approval Amount (current) 10059.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3315
Project Congressional District NY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10080.2
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State