Search icon

TEMPA GENERAL CONTRACT CORP.

Company Details

Name: TEMPA GENERAL CONTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1988 (37 years ago)
Entity Number: 1268547
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: PO BOX 570612, WHITESTONE, NY, United States, 11357
Principal Address: 46-25 54TH AVENUE, MASPETH, NY, United States, 11367

Contact Details

Phone +1 718-767-3567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO COLARUSSO Chief Executive Officer 46-25 54TH AVENUE, MASPETH, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 570612, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1195837-DCA Inactive Business 2005-05-09 2013-06-30
1017812-DCA Inactive Business 1999-09-01 2000-12-31

Permits

Number Date End date Type Address
Q042023173A43 2023-06-22 2023-07-22 REPAIR SIDEWALK LABURNUM AVENUE, QUEENS, FROM STREET COLDEN STREET TO STREET KISSENA BOULEVARD
Q042023124A20 2023-05-04 2023-06-03 REPAIR SIDEWALK 10 AVENUE, QUEENS, FROM STREET 151 PLACE TO STREET CLINTONVILLE STREET
Q042023114A22 2023-04-24 2023-05-23 REPAIR SIDEWALK 12 ROAD, QUEENS, FROM STREET 154 STREET TO STREET 157 STREET
Q042023108A47 2023-04-18 2023-05-18 REPAIR SIDEWALK STEINWAY STREET, QUEENS, FROM STREET 20 AVENUE TO STREET 20 ROAD
Q042023096A31 2023-04-06 2023-05-06 REPAIR SIDEWALK 43 STREET, QUEENS, FROM STREET 19 AVENUE TO STREET BERRIAN BOULEVARD
B022022349E03 2022-12-15 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET FLUSHING AVENUE, BROOKLYN, FROM STREET BEAVER STREET TO STREET GARDEN STREET
M022022349C84 2022-12-15 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 97 STREET TO STREET WEST 98 STREET
Q042022343A34 2022-12-09 2023-01-10 REPAIR SIDEWALK 62 ROAD, QUEENS, FROM STREET 62 STREET TO STREET FRESH POND ROAD
B042022327A19 2022-11-23 2022-12-27 REPAIR SIDEWALK SCHOLES STREET, BROOKLYN, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET
B022022327C54 2022-11-23 2022-12-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SCHOLES STREET, BROOKLYN, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET

History

Start date End date Type Value
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120229002420 2012-02-29 BIENNIAL STATEMENT 2010-06-01
071123000210 2007-11-23 CERTIFICATE OF CHANGE 2007-11-23
060124000446 2006-01-24 CERTIFICATE OF CHANGE 2006-01-24
980814002172 1998-08-14 BIENNIAL STATEMENT 1998-06-01
960614002250 1996-06-14 BIENNIAL STATEMENT 1996-06-01
950404002313 1995-04-04 BIENNIAL STATEMENT 1993-06-01
B650311-5 1988-06-09 CERTIFICATE OF INCORPORATION 1988-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-11 No data EAST 73 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I found the respondent having a TEMPA container service marked commercial refuse container in the roadway with no valid NYC DOT permit on file. Identified respondent by markings on container.
2024-05-09 No data 27 AVENUE, FROM STREET 147 STREET TO STREET 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind
2024-05-09 No data 147 STREET, FROM STREET 27 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind
2024-03-28 No data WEST 84 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued for placement of commercial refuse container on the street without DOT permit.
2024-03-14 No data EAST 13 STREET, FROM STREET AVENUE R TO STREET AVENUE S No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent place a commercial refuse container on the street without a DOT permit. Permittee has a TEMPA Commercial Container in the parking lane in front of building 1820. ID by TEMPA marked container, BIC # 490157.
2024-01-26 No data PLAINVIEW AVENUE, FROM STREET BEACH 19 STREET TO STREET BEACH 20 STREET No data Street Construction Inspections: Post-Audit Department of Transportation permanent roadway trench lane markings and sidewalk restored
2024-01-04 No data MAUJER STREET, FROM STREET BUSHWICK AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation NOV closed out due to respondent barriers removed for identification
2023-11-30 No data MAUJER STREET, FROM STREET BUSHWICK AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT ACTIVELY WORKING WITHOUT A VALID PERMIT ON FILE.
2023-06-07 No data 36 STREET, FROM STREET 30 AVENUE TO STREET 31 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb restored, joints sealed
2023-04-25 No data 13 AVENUE, FROM STREET 146 PLACE TO STREET 146 STREET No data Street Construction Inspections: Pick-Up Department of Transportation No protection under container.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
700694 TRUSTFUNDHIC INVOICED 2011-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
796543 RENEWAL INVOICED 2011-06-09 100 Home Improvement Contractor License Renewal Fee
700695 TRUSTFUNDHIC INVOICED 2009-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
796544 RENEWAL INVOICED 2009-04-30 100 Home Improvement Contractor License Renewal Fee
700696 TRUSTFUNDHIC INVOICED 2007-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
796545 RENEWAL INVOICED 2007-05-17 100 Home Improvement Contractor License Renewal Fee
700697 LICENSE INVOICED 2005-05-09 125 Home Improvement Contractor License Fee
51671 SV VIO INVOICED 2005-05-09 1000 SV - Vehicle Seizure
700698 TRUSTFUNDHIC INVOICED 2005-05-05 250 Home Improvement Contractor Trust Fund Enrollment Fee
700699 TRUSTFUNDHIC INVOICED 2005-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224199 Office of Administrative Trials and Hearings Issued Settled 2022-06-04 250 2022-09-29 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-224198 Office of Administrative Trials and Hearings Issued Settled 2022-06-04 250 2022-09-29 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-221657 Office of Administrative Trials and Hearings Issued Settled 2021-05-04 500 2021-11-05 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-221947 Office of Administrative Trials and Hearings Issued Settled 2021-02-27 500 2021-11-05 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-214689 Office of Administrative Trials and Hearings Issued Settled 2017-03-21 250 2017-03-31 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122118010 2020-06-30 0202 PPP 151-47 21st Avenue, WHITESTONE, NY, 11357-3413
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11525
Loan Approval Amount (current) 11525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESTONE, QUEENS, NY, 11357-3413
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Feb 2025

Sources: New York Secretary of State