Search icon

SALES TEAM GO LLC

Company Details

Name: SALES TEAM GO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2019 (6 years ago)
Entity Number: 5573745
ZIP code: 10590
County: New York
Place of Formation: New York
Address: 11 HOWE STREET, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THOMAS BRICCETTI DOS Process Agent 11 HOWE STREET, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2021-06-11 2025-04-15 Address 11 HOWE STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2019-06-19 2021-06-11 Address 423 EAST 78 STREET, 1W, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415001981 2025-04-15 BIENNIAL STATEMENT 2025-04-15
210611060419 2021-06-11 BIENNIAL STATEMENT 2021-06-01
200324000336 2020-03-24 CERTIFICATE OF AMENDMENT 2020-03-24
190619010274 2019-06-19 ARTICLES OF ORGANIZATION 2019-06-19

USAspending Awards / Financial Assistance

Date:
2021-05-15
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:
12111.00
Total Face Value Of Loan:
12111.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12111
Current Approval Amount:
12111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12161.77

Date of last update: 23 Mar 2025

Sources: New York Secretary of State