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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16666.66
Total Face Value Of Loan:
16666.66
Date:
2020-04-28
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:
16667.00
Total Face Value Of Loan:
16667.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16667
Current Approval Amount:
16667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16756.04
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666.66
Current Approval Amount:
16666.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16732.41

Date of last update: 24 Mar 2025

Sources: New York Secretary of State