Search icon

TAMCO MECHANICAL INC.

Company Details

Name: TAMCO MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1990 (35 years ago)
Entity Number: 1450087
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 54 RICHARDS STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-855-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XEU4H6G8CMG9 2022-03-07 54 RICHARDS ST, BROOKLYN, NY, 11231, 1626, USA 54 RICHARDS ST, BROOKLYN, NY, 11231, 1626, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-09-08
Initial Registration Date 2019-08-30
Entity Start Date 1990-05-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238150, 238220, 238290, 238390
Product and Service Codes Z1EB, Z1FF

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EFFIE GIANNIOTIS
Address 54 RICHARDS STREET, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name EFFIE GIANNIOTIS
Address 54 RICHARDS STREET, BROOKLYN, NY, 11231, USA
Past Performance
Title ALTERNATE POC
Name JOHN TAMPAKIS
Address 54 RICHARDS STREET, BROOKLYN, NY, 11231, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMCO MECHANICAL, INC. 401(K) PLAN 2023 113020957 2024-10-12 TAMCO MECHANICAL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PLAN 2022 113020957 2023-07-20 TAMCO MECHANICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PLAN 2021 113020957 2022-08-10 TAMCO MECHANICAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PLAN 2020 113020957 2021-07-21 TAMCO MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PLAN 2019 113020957 2020-04-08 TAMCO MECHANICAL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PLAN 2018 113020957 2019-04-16 TAMCO MECHANICAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PLAN 2017 113020957 2018-05-23 TAMCO MECHANICAL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PLAN 2016 113020957 2017-09-12 TAMCO MECHANICAL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7182722282
Plan sponsor’s address 54 RICHARDS ST., BROOKLYN, NY, 11231
TAMCO MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2012 113020957 2013-04-19 TAMCO MECHANICAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2013-04-19
Name of individual signing JOHN TAMPAKIS
Role Employer/plan sponsor
Date 2013-04-19
Name of individual signing JOHN TAMPAKIS
TAMCO MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2011 113020957 2012-05-23 TAMCO MECHANICAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7188550700
Plan sponsor’s address 54 RICHARDS STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 113020957
Plan administrator’s name TAMCO MECHANICAL, INC.
Plan administrator’s address 54 RICHARDS STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7188550700

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing JOHN TAMPAKIS
Role Employer/plan sponsor
Date 2012-05-23
Name of individual signing JOHN TAMPAKIS

Chief Executive Officer

Name Role Address
JOHN TAMPAKIS Chief Executive Officer 54 RICHARDS STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
JOHN TAMPAKIS DOS Process Agent 54 RICHARDS STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1993-03-24 1998-05-05 Address 53 RICHARD STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-03-24 1998-05-05 Address 53 RICHARD STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1990-05-29 1998-05-05 Address 53 RICHARD STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1990-05-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180723002106 2018-07-23 BIENNIAL STATEMENT 2018-05-01
100524002766 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519002420 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060509003386 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040518002807 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020531002891 2002-05-31 BIENNIAL STATEMENT 2002-05-01
000509002269 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980505002127 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960801002683 1996-08-01 BIENNIAL STATEMENT 1996-05-01
930324002164 1993-03-24 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595683 0215600 1997-04-24 16-16 HAZEN ST. RIKERS ISLAND (POWERHOUSE), EAST ELMHURST, NY, 11370
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-04-24
Case Closed 1997-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-05-22
Abatement Due Date 1997-05-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573228801 2021-04-23 0202 PPS 54 Richards St, Brooklyn, NY, 11231-1626
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264950
Loan Approval Amount (current) 264950
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 Brooklyn, KINGS, NY, 11231-1626
Project Congressional District NY-10
Number of Employees 13
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267993.69
Forgiveness Paid Date 2022-06-23
3205147706 2020-05-01 0202 PPP 54 RICHARDS ST, BROOKLYN, NY, 11231
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253635
Loan Approval Amount (current) 253635
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 110
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255989.44
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State