Search icon

TAMEER INC.

Company Details

Name: TAMEER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005190
ZIP code: 11552
County: Nassau
Place of Formation: New York
Activity Description: HVAC/R: Installing of commercial and residential air conditioning, heating and refrigeration commercial only. We specialize in ductless air conditioners install.
Address: 151 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-858-0555

Website https://www.tameernyc.com

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
FFEDCG766FX6 2024-05-31 151 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, 1622, USA 151 HEMPSTEAD TPKE STE 200, WEST HEMPSTEAD, NY, 11552, 1622, USA

Business Information

Doing Business As TAMEER INC
URL https://tameernyc.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-06-05
Initial Registration Date 2012-12-16
Entity Start Date 2010-10-08
Fiscal Year End Close Date Jan 30

Service Classifications

NAICS Codes 236210, 236220, 238220, 541360, 541370, 541410, 561622, 561790, 624230, 811210, 811310, 811411
Product and Service Codes 4120, 4130, 4140, J041, N041, Z2FB, Z2GD, Z2GZ, Z2JB, Z2JZ, Z2LA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name USMAN FAROOQ
Role CHIEF OPERATING OFFICER
Address 21 GRAND AVE, LYNBROOK, NY, 11563, USA
Government Business
Title PRIMARY POC
Name BILAL FAROOQ
Role PRESIDENT
Address 21 GRAND AVE, LYNBROOK, NY, 11563, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TT82 Obsolete Non-Manufacturer 2012-12-21 2024-09-12 No data 2025-09-10

Contact Information

POC BILAL FAROOQ
Phone +1 516-858-0555
Fax +1 516-858-0444
Address 151 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552 1622, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
TAMEER INC. DOS Process Agent 151 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
BILAL FAROOQ Chief Executive Officer 151 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1397393-DCA Active Business 2011-06-21 2025-02-28

History

Start date End date Type Value
2024-12-11 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 151 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111000526 2024-01-11 BIENNIAL STATEMENT 2024-01-11
201002060403 2020-10-02 BIENNIAL STATEMENT 2020-10-01
200206060559 2020-02-06 BIENNIAL STATEMENT 2018-10-01
150529006021 2015-05-29 BIENNIAL STATEMENT 2014-10-01
130130006029 2013-01-30 BIENNIAL STATEMENT 2012-10-01
120518000002 2012-05-18 CERTIFICATE OF AMENDMENT 2012-05-18
101008000456 2010-10-08 CERTIFICATE OF INCORPORATION 2010-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612032 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3612031 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284769 RENEWAL INVOICED 2021-01-18 100 Home Improvement Contractor License Renewal Fee
3284768 TRUSTFUNDHIC INVOICED 2021-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981360 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981361 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2477775 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477776 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2320322 LICENSE REPL INVOICED 2016-04-07 15 License Replacement Fee
2025253 LICENSEDOC0 INVOICED 2015-03-23 0 License Document Replacement, Lost in Mail

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084167102 2020-04-15 0235 PPP 21 Grand Avenue, Lynbrook, NY, 11563
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351865
Loan Approval Amount (current) 351865
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 Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354400.36
Forgiveness Paid Date 2021-01-13
1445178504 2021-02-18 0235 PPS 151 Hempstead Tpke Ste 200, West Hempstead, NY, 11552-1622
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408280
Loan Approval Amount (current) 408280
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 West Hempstead, NASSAU, NY, 11552-1622
Project Congressional District NY-04
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 410640.19
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Apr 2025

Sources: New York Secretary of State