Search icon

TEMPORARIES OF NEW ENGLAND, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TEMPORARIES OF NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 1989
Business ALEI: 0231903
Annual report due: 08 Mar 2026
Business address: 1009 MAIN ST, WILLIMANTIC, CT, 06226, United States
Mailing address: 1009 MAIN ST, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: sherry@tempsofnewengland.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2020-10-31
Expiration Date: 2023-04-30
Status: Expired
Product: Temporary & Permanent Staffing, Clerical and Light Industrial staffing, Professional Staffing, IT staffing, Payrolling Services, Clerical/Administrative Support Services, Food Service Staffing, Maintenance Staffing, General Labor (unskilled & highly skilled), Medical Office Staffing
Number Of Employees: 1
Goods And Services Description: Healthcare Services

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UL6BLDGE5K78 2025-01-21 1009 MAIN ST, WILLIMANTIC, CT, 06226, 2144, USA 1009 MAIN ST, WILLIMANTIC, CT, 06226, 2144, USA

Business Information

Doing Business As TEMPORARIES OF NEW ENGLAND INC
URL www.Tempsofnewengland.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-24
Initial Registration Date 2023-03-30
Entity Start Date 1989-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATALIE J ROY
Role PRESIDENT
Address 1009 MAIN STREET, WILLIMANTIC, CT, 06226, USA
Government Business
Title PRIMARY POC
Name NATALIE J ROY
Role PRESIDENT
Address 1009 MAIN STREET, WILLIMANTIC, CT, 06226, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NATALIE J. ROY Agent 1009 MAIN ST, WILLIMANTIC, CT, 06226, United States 1009 MAIN ST, 1009, WILLIMANTIC, CT, 06226, United States +1 860-933-1142 natalie@tempsofnewengland.com 1044 TRUMBULL HIGHWAY, LEBANON, CT, 06249, United States

Officer

Name Role Business address Phone E-Mail Residence address
NATALIE J. ROY Officer 1009 MAIN ST, WILLIMANTIC, CT, 06226, United States +1 860-933-1142 natalie@tempsofnewengland.com 1044 TRUMBULL HIGHWAY, LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915547 2025-02-17 - Annual Report Annual Report -
BF-0012268977 2024-02-15 - Annual Report Annual Report -
BF-0011385481 2023-02-07 - Annual Report Annual Report -
BF-0010412323 2022-02-07 - Annual Report Annual Report 2022
0007215864 2021-03-10 - Annual Report Annual Report 2021
0006822298 2020-03-09 - Annual Report Annual Report 2020
0006763742 2020-02-20 - Change of Agent Address Agent Address Change -
0006428097 2019-03-06 - Annual Report Annual Report 2019
0006187416 2018-05-21 - Annual Report Annual Report 2018
0005783468 2017-03-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042738810 2021-04-15 0156 PPS 1009 Main St, Willimantic, CT, 06226-2144
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527650
Loan Approval Amount (current) 527650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Willimantic, WINDHAM, CT, 06226-2144
Project Congressional District CT-02
Number of Employees 141
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 532738.57
Forgiveness Paid Date 2022-04-11
3120417106 2020-04-11 0156 PPP 1009 Main Street, WILLIMANTIC, CT, 06226-2111
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608200
Loan Approval Amount (current) 598200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIMANTIC, WINDHAM, CT, 06226-2111
Project Congressional District CT-02
Number of Employees 150
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 603772.27
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2977535 TEMPORARIES OF NEW ENGLAND, INC. TEMPORARIES OF NEW ENGLAND INC UL6BLDGE5K78 1009 MAIN ST, WILLIMANTIC, CT, 06226-2144
Capabilities Statement Link -
Phone Number 860-933-1142
Fax Number 860-423-8614
E-mail Address natalie@tempsofnewengland.com
WWW Page www.Tempsofnewengland.com
E-Commerce Website -
Contact Person NATALIE ROY
County Code (3 digit) 015
Congressional District 02
Metropolitan Statistical Area 3280
CAGE Code 9HWV5
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help 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)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003442123 Active OFS 2021-05-12 2026-06-01 AMENDMENT

Parties

Name TEMPORARIES OF NEW ENGLAND, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003392808 Active OFS 2020-07-29 2025-07-29 ORIG FIN STMT

Parties

Name TEMPORARIES OF NEW ENGLAND, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003297130 Active OFS 2019-04-01 2024-04-01 ORIG FIN STMT

Parties

Name TEMPORARIES OF NEW ENGLAND, INC.
Role Debtor
Name SAVING INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003123716 Active OFS 2016-06-01 2026-06-01 ORIG FIN STMT

Parties

Name TEMPORARIES OF NEW ENGLAND, INC.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information