Search icon

NETWORK TEMPS, INC.

Headquarter

Company Details

Name: NETWORK TEMPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1979 (46 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

Links between entities

Type Company Name Company Number State
Headquarter of NETWORK TEMPS, INC., MINNESOTA 2d985b7a-ace7-e511-8166-00155d01c56d MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NWXYB62K5NL3 2025-02-01 7 W 45TH ST, NEW YORK, NY, 10036, 4905, USA 7 WEST 45TH ST, NYC, NY, 10036, USA

Business Information

Doing Business As NETWORK ESC
URL www.networkesc.com
Division Name NETWORK ESC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2003-04-11
Entity Start Date 1979-01-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561312, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT GIAMBO
Address 7 WEST 45TH ST, NYC, NY, 10036, USA
Government Business
Title PRIMARY POC
Name MATT GIAMBO
Address 7 WEST 45TH ST, NYC, NY, 10036, USA
Past Performance Information not Available

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

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)
2009-02-18 2020-12-22 Address 433 FIFTH AVENUE, 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-02-21 2009-02-18 Address 295 MADISON AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-12-10 2009-02-18 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-12-10 2007-02-21 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1979-02-08 2009-02-18 Address 299 PARK AVE, ATT ERIC D MARTINS, NEW YORK, NY, 10017, 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
110310002511 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090218002209 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070221002803 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050404003052 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030203002597 2003-02-03 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA24D002G 2024-01-12 No data No data
Unique Award Key CONT_IDV_47QRAA24D002G_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient NETWORK TEMPS, INC
UEI NWXYB62K5NL3
Recipient Address UNITED STATES, 7 W 45TH ST, NEW YORK, NEW YORK, NEW YORK, 100364905

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689088507 2021-02-24 0202 PPS 53 W 36th St Rm 706, New York, NY, 10018-7986
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251300
Loan Approval Amount (current) 251300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-7986
Project Congressional District NY-12
Number of Employees 40
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252682.15
Forgiveness Paid Date 2021-09-22
6777687703 2020-05-01 0202 PPP 53 West 36th Street Suite 706, New York, NY, 10018
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) 264500
Loan Approval Amount (current) 264500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266513.14
Forgiveness Paid Date 2021-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0362558 NETWORK TEMPS, INC NETWORK ESC NWXYB62K5NL3 7 W 45TH ST, NEW YORK, NY, 10036-4905
Capabilities Statement Link -
Phone Number 212-683-2300
Fax Number -
E-mail Address Mattgiambo@networkesc.com
WWW Page www.networkesc.com
E-Commerce Website http://www.networkandcompany.com
Contact Person MATT GIAMBO
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 3ESZ8
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Staffing and consulting firm providing commercial,financial and technical consulting as well as subcontracting for large scale projects in information technology
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords network, staffing, consulting, technology, programming, employment, financial, computer, contract
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Christopher Pukit
Role President
Name Joseph Giambo
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $5,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Lockheed Martin
Contract associate supplier
Start 2000-07-24
End 2005-07-24
Contact Sheila Cook
Phone 716-631-8310
Name Goldman Sachs
Contract staffing services
Start 1998-09-07
End 2005-08-12
Contact Jeanne Yoa-Reese
Phone 212-902-1854

Date of last update: 18 Mar 2025

Sources: New York Secretary of State