Search icon

TEAM WORLD, INC.

Company Details

Name: TEAM WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1983 (42 years ago)
Entity Number: 866061
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 498 Conklin Ave, Binghamton, NY, United States, 13903
Principal Address: 498 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAM WORLD, INC. 2020 141659859 2022-03-18 TEAM WORLD, INC 123
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 315990
Sponsor’s telephone number 6073521401
Plan sponsor’s mailing address 498 CONKLIN AVE, BINGHAMTON, NY, 139032760
Plan sponsor’s address 498 CONKLIN AVE, BINGHAMTON, NY, 139032760

Number of participants as of the end of the plan year

Active participants 112

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing INGER GASKA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
STEVE WOZNIAK Chief Executive Officer 498 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
TEAM WORLD, INC. DOS Process Agent 498 Conklin Ave, Binghamton, NY, United States, 13903

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 498 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2003-09-30 2024-01-18 Address 498 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2003-09-30 2024-01-18 Address 498 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1997-09-22 2003-09-30 Address P.O. BOX 751, 325 CLINTON STREET, BINGHAMTON, NY, 13905, 0751, USA (Type of address: Principal Executive Office)
1995-06-07 2003-09-30 Address 325 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1993-06-03 2003-09-30 Address 325 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-06-03 1997-09-22 Address 325 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1991-09-04 1995-06-07 Address 325 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1984-01-20 1991-09-04 Address 902 PRESS BLDG, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1983-09-06 1984-01-20 Address 199 ROBINSON ST., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118000862 2024-01-18 BIENNIAL STATEMENT 2024-01-18
181018006066 2018-10-18 BIENNIAL STATEMENT 2017-09-01
130930002203 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111013002564 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090908002380 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070910002352 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002940 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030930002444 2003-09-30 BIENNIAL STATEMENT 2003-09-01
010830002333 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990923002407 1999-09-23 BIENNIAL STATEMENT 1999-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TEAMWORLD 73505764 1984-10-26 1409585 1986-09-16
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2007-06-23
Publication Date 1986-06-24

Mark Information

Mark Literal Elements TEAMWORLD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.04 - Circles with two breaks or divided in the middle, 26.01.21 - Circles that are totally or partially shaded., 26.03.02 - Ovals, plain single line; Plain single line ovals

Goods and Services

For RETAIL SPORTING GOODS SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
First Use Oct. 1982
Use in Commerce Oct. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TEAM WORLD, INC.
Owner Address 325 CLINTON STREET BINGHAMTON, NEW YORK UNITED STATES 13905
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address TEAM WORLD, INC, 325 CLINTON ST, BINGHAMTON, NEW YORK UNITED STATES 13905

Prosecution History

Date Description
2007-06-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-06 CASE FILE IN TICRS
1992-10-05 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED
1992-10-05 POST REGISTRATION ACTION CORRECTION
1992-09-14 RESPONSE RECEIVED TO POST REG. ACTION
1992-05-11 REGISTERED - SEC. 8 (6-YR) FILED
1986-09-16 REGISTERED-PRINCIPAL REGISTER
1986-06-24 PUBLISHED FOR OPPOSITION
1986-05-28 NOTICE OF PUBLICATION
1986-04-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-02-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-07 PETITION TO REVIVE-GRANTED
1985-12-23 PETITION TO REVIVE-RECEIVED
1985-08-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-01-24 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347147332 0215800 2023-12-06 350 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-12-06
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-05-24
304592421 0215800 2002-08-06 498 CONKLIN AVENUE, BINGHAMTON, NY, 13901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-04
Case Closed 2002-11-26

Related Activity

Type Complaint
Activity Nr 203101977
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 B
Issuance Date 2002-10-08
Abatement Due Date 2002-10-10
Current Penalty 125.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 2002-10-08
Abatement Due Date 2002-11-10
Current Penalty 140.0
Initial Penalty 225.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-10-08
Abatement Due Date 2002-10-10
Current Penalty 125.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-10-08
Abatement Due Date 2002-10-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2002-10-08
Abatement Due Date 2002-11-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2002-10-08
Abatement Due Date 2002-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2002-10-08
Abatement Due Date 2002-10-11
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1082857108 2020-04-09 0248 PPP 498 Conklin Ave, BINGHAMTON, NY, 13903-2760
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1086900
Loan Approval Amount (current) 1086900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13903-2760
Project Congressional District NY-19
Number of Employees 126
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1094731.64
Forgiveness Paid Date 2021-01-06
7093098300 2021-01-27 0248 PPS 498 Conklin Ave, Binghamton, NY, 13903-2760
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1146452
Loan Approval Amount (current) 1146452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-2760
Project Congressional District NY-19
Number of Employees 127
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1158984.45
Forgiveness Paid Date 2022-03-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State