Search icon

NETWORK TEMPS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK TEMPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1979 (47 years ago)
Entity Number: 537871
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 7 W 45TH ST, SUITE 1701, NEW YORK, NY, United States, 10036
Address: 7 W 45th St, SUITE 1701, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH GIAMBO Chief Executive Officer 7 W 45TH ST, SUITE 1701, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JOSEPH GIAMBO DOS Process Agent 7 W 45th St, SUITE 1701, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
2d985b7a-ace7-e511-8166-00155d01c56d
State:
MINNESOTA
MINNESOTA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MATT GIAMBO
User ID:
P0362558
Trade Name:
NETWORK ESC

Unique Entity ID

Unique Entity ID:
NWXYB62K5NL3
CAGE Code:
3ESZ8
UEI Expiration Date:
2025-12-11

Business Information

Doing Business As:
NETWORK ESC
Division Name:
NETWORK ESC
Activation Date:
2024-12-13
Initial Registration Date:
2003-04-11

Commercial and government entity program

CAGE number:
3ESZ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
MATT GIAMBO
Corporate URL:
www.networkesc.com

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 53 WEST 36TH STREET, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 7 W 45TH ST, SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-12-22 2025-02-05 Address 53 WEST 36TH STREET, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-22 2025-02-05 Address 53 WEST 36TH STREET, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-18 2020-12-22 Address 433 FIFTH AVENUE, 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003283 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230202000292 2023-02-02 BIENNIAL STATEMENT 2023-02-01
221129000521 2022-11-29 BIENNIAL STATEMENT 2021-02-01
201222060012 2020-12-22 BIENNIAL STATEMENT 2019-02-01
20161012028 2016-10-12 ASSUMED NAME CORP INITIAL FILING 2016-10-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA24D002G
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-01-12
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
251300.00
Total Face Value Of Loan:
251300.00
Date:
2020-05-03
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:
264500.00
Total Face Value Of Loan:
264500.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$251,300
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,682.15
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $251,298
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$264,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,513.14
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $264,500

Court Cases

Court Case Summary

Filing Date:
2023-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
NETWORK TEMPS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1998-09-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GRASSO
Party Role:
Plaintiff
Party Name:
NETWORK TEMPS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State