Search icon

TEMPERATURE SYSTEMS, INC.

Headquarter

Company Details

Name: TEMPERATURE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1972 (53 years ago)
Entity Number: 325094
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 13 Mayflower Pl., Floral Park, NY, United States, 11001

Contact Details

Phone +1 516-326-6001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TEMPERATURE SYSTEMS, INC., FLORIDA 853993 FLORIDA

DOS Process Agent

Name Role Address
TEMPERATURE SYSTEMS, INC. DOS Process Agent 13 Mayflower Pl., Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
PETER MEYER Chief Executive Officer 13 MAYFLOWER PL., FLORAL PARK, NY, United States, 11001

Permits

Number Date End date Type Address
M022024366D24 2024-12-31 2025-03-31 PLACE MATERIAL ON STREET WEST 108 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
X022024366C52 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
X022024366C51 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
X022024366C50 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
X022024366C49 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
X022024366C48 2024-12-31 2025-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
X022024366C47 2024-12-31 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
X022024366C54 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
X022024366C55 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 166 STREET
M022024366E07 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 109 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-12-04 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220510000525 2022-05-10 BIENNIAL STATEMENT 2022-03-01
20050606060 2005-06-06 ASSUMED NAME CORP INITIAL FILING 2005-06-06
971887-7 1972-03-07 CERTIFICATE OF CONSOLIDATION 1972-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 No data EAST 109 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation SW incompliance at time of inspection.
2024-10-02 No data EAST 109 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with equipment concrete barriers with fence on top stored on the street without a DOT permit. Barriers with fence on top permit # M022024163C52 expired on 8/28/2024 and used for identification.
2024-08-15 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2024-06-20 No data EAST 109 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2024-06-19 No data EAST 109 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2024-03-31 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Latest Permit# M022024067A07
2024-03-05 No data EAST 110 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w open to traffic
2024-02-17 No data EAST 110 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation s/w open & clear
2024-02-07 No data WEST 108 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored on street behind barricades.
2024-02-02 No data EAST 110 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w open to traffic

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680242 0214700 2002-10-29 87 PINE STREET NEW VISION ELEM SCHOOL, FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-29
Emphasis S: CONSTRUCTION
Case Closed 2003-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-11-21
Abatement Due Date 2003-01-09
Nr Instances 1
Nr Exposed 3
Gravity 01
109113332 0215600 1991-09-18 99TH STREET & 34TH AVENUE, CORONA, NY, 11468
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-09-18
Case Closed 1991-09-23

Related Activity

Type Inspection
Activity Nr 102784907
102784907 0215600 1991-06-04 99TH STREET & 34TH AVENUE, CORONA, NY, 11468
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-06-05
Case Closed 1991-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-16
Abatement Due Date 1991-08-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-16
Abatement Due Date 1991-08-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-07-16
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-07-16
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-07-16
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 5
Gravity 01
109898106 0215600 1990-02-28 90-15 QUEENS BOULEVARD, ELMHURST, NY, 11374
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-28
Case Closed 1990-03-12
2024420 0214700 1985-03-22 UNION TURNPIKE TRIAD, NO NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215208704 2021-04-03 0235 PPS 13 Mayflower Pl, Floral Park, NY, 11001-1803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90255
Loan Approval Amount (current) 90255
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 Floral Park, NASSAU, NY, 11001-1803
Project Congressional District NY-04
Number of Employees 7
NAICS code 238210
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 90702.16
Forgiveness Paid Date 2021-10-06
2879687706 2020-05-01 0202 PPP 13 MAYFLOWER PL, FLORAL PARK, NY, 11001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152777
Loan Approval Amount (current) 152777
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 100
NAICS code 811412
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 154569.5
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State