Search icon

TEAM WORLD, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141659859
Plan Year:
2022
Number Of Participants:
135
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
123
Sponsors Telephone Number:

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: Chief Executive Officer)
2003-09-30 2024-01-18 Address 498 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1146452.00
Total Face Value Of Loan:
1146452.00
Date:
2020-04-11
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:
1086900.00
Total Face Value Of Loan:
1086900.00

Trademarks Section

Serial Number:
78714602
Mark:
LIFE AIN'T GOOD!
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-09-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIFE AIN'T GOOD!

Goods And Services

For:
Adhesive bras; After ski boots; Albs; Anglers' shoes; Ankle boots; Ankle garters; Ankle socks; Anklets; Anoraks; Anti-perspirant socks; Apres-ski shoes; Aprons; Ascots; Athletic footwear; Athletic shoes; Athletic uniforms; Babushkas; Baby bibs not of paper; Baby bunting; Baby doll pyjamas; Balaclava...
First Use:
2005-07-05
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73505764
Mark:
TEAMWORLD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark, Service Mark
Application Filing Date:
1984-10-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TEAMWORLD

Goods And Services

For:
SPORTING GOODS, NAMELY SOFTBALLS
First Use:
1982-10-19
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
RETAIL SPORTING GOODS SERVICES
First Use:
1982-10-19
International Classes:
042 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-06
Type:
Planned
Address:
350 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-06
Type:
Complaint
Address:
498 CONKLIN AVENUE, BINGHAMTON, NY, 13901
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
126
Initial Approval Amount:
$1,086,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,086,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,094,731.64
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $815,175
Utilities: $135,862.5
Mortgage Interest: $135,862.5
Jobs Reported:
127
Initial Approval Amount:
$1,146,452
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,146,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,158,984.45
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,146,447
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 797-1153
Add Date:
2024-11-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State