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

Links between entities

Type Company Name Company Number State
Headquarter of TEMPO CARPENTRY, LLC, CONNECTICUT 1299256 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMPO CARPENTRY 401(K) PLAN 2023 811354794 2024-10-12 TEMPO CARPENTRY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9176893763
Plan sponsor’s address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001
TEMPO CARPENTRY 401(K) PLAN 2022 811354794 2023-10-16 TEMPO CARPENTRY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9176893763
Plan sponsor’s address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001
TEMPO CARPENTRY 401(K) PLAN 2021 811354794 2022-10-16 TEMPO CARPENTRY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9176893763
Plan sponsor’s address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001
TEMPO CARPENTRY 401(K) PLAN 2020 811354794 2021-10-15 TEMPO CARPENTRY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9176893763
Plan sponsor’s address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001
TEMPO CARPENTRY 401(K) PLAN 2019 811354794 2020-10-15 TEMPO CARPENTRY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9176893763
Plan sponsor’s address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001
TEMPO CARPENTRY 401(K) PLAN 2018 811354794 2019-10-15 TEMPO CARPENTRY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9176893763
Plan sponsor’s address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001
TEMPO CARPENTRY 401(K) PLAN 2017 811354794 2018-10-11 TEMPO CARPENTRY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9176893763
Plan sponsor’s address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 275 7TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274797100 2020-04-14 0202 PPP 275 Seventh Ave 7th Floor, NEW YORK, NY, 10001
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1781400
Loan Approval Amount (current) 1781400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 188
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1792484.27
Forgiveness Paid Date 2020-12-08
6950898305 2021-01-27 0202 PPS 275 7th Ave, New York, NY, 10001-6708
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1840100
Loan Approval Amount (current) 1840100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6708
Project Congressional District NY-12
Number of Employees 147
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1854054.09
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State