Search icon

TEMPO CARPENTRY, LLC

Headquarter

Company Details

Name: TEMPO CARPENTRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2016 (9 years ago)
Entity Number: 4888331
ZIP code: 06905
County: New York
Place of Formation: New York
Address: 1200 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
TEMPO CARENTRY, LLC DOS Process Agent 1200 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
1299256
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
811354794
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-01 2024-09-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-02-01 2024-09-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000943 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220215002747 2022-02-15 BIENNIAL STATEMENT 2022-02-15
160719000979 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160201000357 2016-02-01 ARTICLES OF ORGANIZATION 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611554 LE INVOICED 2023-03-07 9500 Legal Escrow
3492226 SL VIO INVOICED 2022-08-30 1000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1840100.00
Total Face Value Of Loan:
1840100.00
Date:
2020-04-14
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:
1781400.00
Total Face Value Of Loan:
1781400.00
Date:
2017-11-06
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1840100
Current Approval Amount:
1840100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1854054.09
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1781400
Current Approval Amount:
1781400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1792484.27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State