Search icon

TEAM CHUCK, INC.

Company Details

Name: TEAM CHUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276387
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833
Principal Address: 31 Hudson Yards, 11 Fl, Ste 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
CHARLES ROSEN Chief Executive Officer C/O DIPERNA ASSOCIATES,, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-08 2024-01-08 Address C/O DIPERNA ASSOCIATES,, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address C/O DIPERNA ASSOCIATES,, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-08 Address C/O DIPERNA ASSOCIATES,, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-30 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-01-30 2024-01-08 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004952 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220121002014 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200102061803 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180130000293 2018-01-30 CERTIFICATE OF INCORPORATION 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469747210 2020-04-28 0202 PPP 225 W 35TH ST. STE 802, NEW YORK, NY, 10001
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16756.04
Forgiveness Paid Date 2020-11-17
4846808301 2021-01-23 0202 PPS 31 Hudson Yards Fl 11 Ste 26, New York, NY, 10001-2170
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) 16666.66
Loan Approval Amount (current) 16666.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2170
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16732.41
Forgiveness Paid Date 2021-06-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State