Search icon

TEAMING WORLDWIDE LLC

Company Details

Name: TEAMING WORLDWIDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Oct 2017 (7 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 5220131
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GUHCTBM9FZF5 2024-12-06 358 BROADWAY STE 205, SARATOGA SPRINGS, NY, 12866, 7153, USA 358 BROADWAY STE 205, SARATOGA SPRINGS, NY, 12866, 7153, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 2023-01-02
Entity Start Date 2017-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612, 541618, 561990, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY JAQUES
Address 358 BROADWAY STE 205, SARATOGA SPRINGS, NY, 12866, USA
Government Business
Title PRIMARY POC
Name TIMOTHY JAQUES
Address 358 BROADWAY STE 205, SARATOGA SPRINGS, NY, 12866, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-05 2025-01-06 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-05 2025-01-06 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-18 2024-06-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-10-18 2024-06-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004449 2024-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-20
240605001564 2024-06-05 BIENNIAL STATEMENT 2024-06-05
221019002142 2022-10-19 BIENNIAL STATEMENT 2021-10-01
190625000626 2019-06-25 CERTIFICATE OF AMENDMENT 2019-06-25
180724000833 2018-07-24 CERTIFICATE OF PUBLICATION 2018-07-24
171018010546 2017-10-18 ARTICLES OF ORGANIZATION 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240428405 2021-02-01 0248 PPS 15 Tiffany Pl, Saratoga Springs, NY, 12866-9059
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14180
Loan Approval Amount (current) 14180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-9059
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14274.02
Forgiveness Paid Date 2021-10-06
3795238105 2020-07-15 0248 PPP 15 Tiffany Place, SARATOGA SPRINGS, NY, 12866-9059
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-9059
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14335.78
Forgiveness Paid Date 2021-07-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2945684 TEAMING WORLDWIDE LLC - GUHCTBM9FZF5 358 BROADWAY STE 205, SARATOGA SPRINGS, NY, 12866-7153
Capabilities Statement Link https://www.teamingworldwide.com/wp-content/uploads/2024/01/Capability-StatementSB.pdf.pdf
Phone Number 518-221-3104
Fax Number -
E-mail Address tim@teamingworldwide.com
WWW Page -
E-Commerce Website https://www.teamingworldwide.com
Contact Person TIMOTHY JAQUES
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9FPP2
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Since 2017, Teaming Worldwide has provided custom consulting services and training programs to a variety of national and international clients across multiple industries including healthcare, insurance, transportation, and governments, including VA, NIH, FDA, DOE, DOT, DOC, DOD, US Courts, New York State, as well as USPS. Serving both corporate and government clientele. Worldwide geographical experience and reach.
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (10 %) Service (90 %)
Keywords Training, project management, professional development, innovation, management consulting, analysis, facilitation, healthcare, program management, PMP, human resources, leadership, high-performance teams, risk management, on-time delivery, process reengineering, Project Management Professional (PMP) Certified, cost savings, Federal Acquisition Regulation (FAR) Compliant, Sustainability Practices
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Timothy Jaques
Role CEO and Founder

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 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Small Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Small Yes
Code 561990
NAICS Code's Description All Other Support Services
Small Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Small 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)

Performance History (References)

Name USPS Quality Management Program
Start 2019-01-01
End 2025-12-31
Value 100,000
Contact Tim Jaques
Phone 518-221-3104
Name VA Aspiring Supervisors Program
Start 2021-06-01
End 2024-12-31
Value 75000
Contact Tim Jaques
Phone 518-221-3104
Name Program Management Office Development
Start 2021-02-01
End 2024-06-25
Value 750,000
Contact Tim Jaques
Phone 518-221-3104
Name NIH NINDS Project Leadership Training
Start 2020-10-01
End 2021-08-01
Value 100000
Contact Tim Jaques
Phone 518-221-3104

Date of last update: 07 Mar 2025

Sources: New York Secretary of State