Search icon

TEMPCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1985 (40 years ago)
Entity Number: 967652
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 4 PARK PLACE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 PARK PLACE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
LARRY TEMPESTA Chief Executive Officer 4 PARK PLACE, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
112725486
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1994-06-09 1997-04-01 Address 41 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1994-06-09 1997-04-01 Address 4 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1994-05-11 1994-06-09 Address 4 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1994-05-11 1994-06-09 Address 10 LIBBY DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1994-02-25 1997-04-01 Address 4 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312002281 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110127002854 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090708003339 2009-07-08 BIENNIAL STATEMENT 2009-01-01
070129002539 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050330002745 2005-03-30 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67947
Current Approval Amount:
67947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68551.84
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73432
Current Approval Amount:
73432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73823.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State