Search icon

TEMPO INDUSTRIES, INC.

Company Details

Name: TEMPO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709225
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1115 BROADWAY, NEW YORK, NY, United States, 10010

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
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2023 133713442 2024-07-16 TEMPO INDUSTRIES INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2022 133713442 2023-10-15 TEMPO INDUSTRIES INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2021 133713442 2022-10-17 TEMPO INDUSTRIES INC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2020 133713442 2021-11-04 TEMPO INDUSTRIES INC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2019 133713442 2020-10-15 TEMPO INDUSTRIES INC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2018 133713442 2019-10-15 TEMPO INDUSTRIES INC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2017 133713442 2018-10-15 TEMPO INDUSTRIES INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2016 133713442 2017-10-16 TEMPO INDUSTRIES INC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2015 133713442 2016-10-16 TEMPO INDUSTRIES INC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802
TEMPO INDUSTRIES INC PROFIT SHARING PLAN 2014 133713442 2015-10-14 TEMPO INDUSTRIES INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5163346900
Plan sponsor’s address 90 HOPPER STREET, WESTBURY, NY, 115904802

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing STUART BRAUNSTEIN

DOS Process Agent

Name Role Address
S. BRAUNSTEIN, ARROW TRADING CO. INC. DOS Process Agent 1115 BROADWAY, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
930310000321 1993-03-10 CERTIFICATE OF INCORPORATION 1993-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11509916 0214700 1980-02-01 39 HANSE AVE, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-01
Case Closed 1984-03-10
11509817 0214700 1980-01-03 39 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-03
Case Closed 1980-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-01-11
Abatement Due Date 1980-01-28
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1980-01-15
Final Order 1980-02-15
Nr Instances 1
11574555 0214700 1979-05-30 39 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1984-03-10
11444890 0214700 1979-02-22 87 MODULAR AVENUE, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-23
Case Closed 1979-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-02-27
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-02-27
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-02-27
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-02-27
Abatement Due Date 1979-04-02
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-02-27
Abatement Due Date 1979-04-02
Nr Instances 1
11450632 0214700 1977-03-23 39 HANSE AVENUE, Freeport, NY, 11520
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1984-03-10
11450418 0214700 1977-01-26 39 HANSE AVENUE, Freeport, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-26
Case Closed 1977-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-31
Abatement Due Date 1977-02-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-31
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-01-31
Abatement Due Date 1977-02-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-01-31
Abatement Due Date 1977-03-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1977-01-31
Abatement Due Date 1977-03-19
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-01-31
Abatement Due Date 1977-03-19
Nr Instances 4
11508181 0214700 1975-04-02 8 NIAGARA AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-02
Case Closed 1975-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-04-07
Abatement Due Date 1975-04-09
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-04-07
Abatement Due Date 1975-05-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9743007105 2020-04-15 0235 PPP 90 Hopper Street, Westbury, NY, 11590
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341950
Loan Approval Amount (current) 341950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 38
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346671.72
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State