Search icon

TEMPEST ARCHITECTURAL PRODUCTS INC.

Company Details

Name: TEMPEST ARCHITECTURAL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1589980
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 767 EAST 132ND STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS SIMPSON Chief Executive Officer 767 EAST 132ND STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
TEMPEST ARCHITECTURAL PRODUCTS INC. DOS Process Agent 767 EAST 132ND STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 767 E 132ND ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 767 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1992-12-10 2023-11-07 Address 767 E 132ND ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1991-11-18 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-18 2023-11-07 Address 767-E 132ND ST., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002758 2023-11-07 BIENNIAL STATEMENT 2023-11-01
220915002765 2022-09-15 BIENNIAL STATEMENT 2021-11-01
191113060180 2019-11-13 BIENNIAL STATEMENT 2019-11-01
180904009124 2018-09-04 BIENNIAL STATEMENT 2017-11-01
131127002015 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111130002104 2011-11-30 BIENNIAL STATEMENT 2011-11-01
071120002529 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060104002431 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031029002035 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011107002296 2001-11-07 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341561348 0216000 2016-06-17 767 EAST 132ND ST, BRONX, NY, 10454
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2016-06-17
Case Closed 2016-06-17

Related Activity

Type Inspection
Activity Nr 1118991
Health Yes
341189918 0216000 2016-01-20 767 EAST 132ND ST, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-01-20
Case Closed 2016-08-16

Related Activity

Type Complaint
Activity Nr 1054793
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2016-05-13
Current Penalty 2400.0
Initial Penalty 3500.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 30
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Emergency exit door leading to 133rd Street: Emergency exit door had two metal bars in front of it, which prevented the door from opening; on or about 01/20/16.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2016-05-13
Abatement Due Date 2016-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(i): Upon first entering into employment, and/or at least annually thereafter, the employer did not inform current employees of the existence, location, and availability of any records covered by 29 CFR 1910.1020: a) At facility: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Toluene. The employer did not inform current employees of the existence, location, and availability of those records; on or about 01/20/16.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2016-05-13
Abatement Due Date 2016-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(ii): The employer did not inform current employees upon their first entering into employment and at least annually thereafter, of the person responsible for maintaining and providing access to records covered by 29 CFR 1910.1020: a) At facility: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Toluene. The employer did not inform current employees upon their first entering into employment and at least annually thereafter, of the person responsible for maintaining and providing access to those records; on or about 01/20/16.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2016-05-13
Abatement Due Date 2016-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(iii): Employees were not informed upon first entering into employment and/or at least annually thereafter of their right to access their medical and/or exposure records: a) At facility: The employer had available exposure records such as but not limited to safety data sheets (SDS) Toluene. The employer did not inform employees upon first entering into employment and/or at least annually thereafter of their right to access those medical and/or exposure records; on or about 01/20/16.
Citation ID 02001D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 2016-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(2): The employer did not keep a copy of 29 CFR 1910.1020 and its appendices at the workplace, and/or, upon request, make copies readily available to employees: a) At facility: The employer had available exposure records such as but not limited to safety data sheets Toluene. The employer did not have available in the workplace a copy of 29 CFR 1910.1020; on or about 01/20/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861827702 2020-05-01 0202 PPP 767 EAST 132ND STREET, BRONX, NY, 10454
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234867
Loan Approval Amount (current) 234867
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 26
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237239.03
Forgiveness Paid Date 2021-05-10
9241948504 2021-03-12 0202 PPS 767 E 132nd St, Bronx, NY, 10454-3400
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231487
Loan Approval Amount (current) 231487
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3400
Project Congressional District NY-15
Number of Employees 27
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234064.35
Forgiveness Paid Date 2022-05-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State