Search icon

ATEAM ARMY, INC.

Company Details

Name: ATEAM ARMY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2018 (7 years ago)
Entity Number: 5341123
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: SUITE 270, NEW YORK, NY, United States, 10012
Principal Address: 270 LAFAYETTE, SUITE 270, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATEAM ARMY INC 401(K) PROFIT SHARING PLAN 2023 832906260 2024-10-07 ATEAM ARMY INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 6174586124
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 270, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing PACE FIDUCIARY SERVICES, LLC
Valid signature Filed with authorized/valid electronic signature
ATEAM ARMY INC 401(K) PROFIT SHARING PLAN 2022 832906260 2023-10-16 ATEAM ARMY INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 6174586124
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 270, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing PACE FIDUCIARY SERVICES, LLC
ATEAM ARMY INC 401(K) PROFIT SHARING PLAN 2021 832906260 2022-10-13 ATEAM ARMY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 6174586124
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 270, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing PACE FIDUCIARY SERVICES, LLC

DOS Process Agent

Name Role Address
270 LAFAYETTE STREET DOS Process Agent SUITE 270, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
TREY LAIRD Chief Executive Officer 426 WEST 23RD STREET, APT 4F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-05-14 2021-05-04 Address 111 FOURTH AVE. #3J, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061128 2021-05-04 BIENNIAL STATEMENT 2020-05-01
180514000975 2018-05-14 APPLICATION OF AUTHORITY 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6844718500 2021-03-04 0202 PPS 270 Lafayette St Ste 705, New York, NY, 10012-3384
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347230
Loan Approval Amount (current) 347230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-3384
Project Congressional District NY-10
Number of Employees 24
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 350207.62
Forgiveness Paid Date 2022-01-12
1776527206 2020-04-15 0202 PPP 475 10th Ave, New York, NY, 10018-1120
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356500
Loan Approval Amount (current) 356500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-1120
Project Congressional District NY-12
Number of Employees 51
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 360240.81
Forgiveness Paid Date 2021-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State