Search icon

A TEMPO NEW YORK, INC.

Company Details

Name: A TEMPO NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2005 (20 years ago)
Entity Number: 3271514
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 290 COLUMBUS AVE, NEW YORK, NY, United States, 10023
Address: 290 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNY LEE Chief Executive Officer 290 COLUMBUS AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2007-10-26 2011-11-03 Address 290 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111103002000 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091002002792 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071026003042 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051021000152 2005-10-21 CERTIFICATE OF INCORPORATION 2005-10-21

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20962.00
Total Face Value Of Loan:
20962.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100805.00
Total Face Value Of Loan:
100805.00
Date:
2013-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100805
Current Approval Amount:
100805
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102115.46
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20962
Current Approval Amount:
20962
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21162.3

Court Cases

Court Case Summary

Filing Date:
2019-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
A TEMPO NEW YORK, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State