Search icon

TEMPAY LLC

Headquarter

Company Details

Name: TEMPAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103932
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type Company Name Company Number State
Headquarter of TEMPAY LLC, COLORADO 20211643431 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMPAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 820902913 2023-11-27 TEMPAY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 7162044800
Plan sponsor’s address 1775 WEHRLE DR, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2023-11-27
Name of individual signing ROBERT SCHOELLKOPF
TEMPAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 820902913 2022-04-14 TEMPAY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 7162044800
Plan sponsor’s address 1775 WEHRLE DR, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing EDWARD ROJAS
TEMPAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 820902913 2021-04-23 TEMPAY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 7162044800
Plan sponsor’s address 1775 WEHRLE DR, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing EDWARD ROJAS
TEMPAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 820902913 2020-05-21 TEMPAY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 7162044800
Plan sponsor’s address 1775 WEHRLE DR, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing EDWARD ROJAS
TEMPAY LLC 401 K PROFIT SHARING PLAN TRUST 2018 820902913 2019-05-28 TEMPAY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 7162044800
Plan sponsor’s address 1775 WEHRLE DR, BUFFALO, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
211229000371 2021-12-29 BIENNIAL STATEMENT 2021-12-29
170614000279 2017-06-14 CERTIFICATE OF PUBLICATION 2017-06-14
170317000503 2017-03-17 ARTICLES OF ORGANIZATION 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905197104 2020-04-15 0296 PPP 1775 WEHRLE DRIVE, BUFFALO, NY, 14221
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72778
Loan Approval Amount (current) 72778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73402.1
Forgiveness Paid Date 2021-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900674 Other Fraud 2019-05-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-23
Termination Date 2021-04-23
Date Issue Joined 2019-07-12
Section 1332
Sub Section FR
Status Terminated

Parties

Name BANK OF AMERICA,N.A.
Role Plaintiff
Name TEMPAY LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State