Search icon

EXECUTIVE TOWERS OWNERS CORP.

Company Details

Name: EXECUTIVE TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1985 (40 years ago)
Entity Number: 1024858
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: Michael T. Reilly, Esq., 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036
Principal Address: 1020 GRAND CONCOURSE, BRONX, NY, United States, 10451

Shares Details

Shares issued 135000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MILLS Chief Executive Officer 1020 GRAND CONCOURSE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
C/O NORRIS MCLAUGHLIN, P.A. DOS Process Agent Michael T. Reilly, Esq., 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-10-08 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 135000, Par value: 1
2021-08-27 2021-10-08 Shares Share type: PAR VALUE, Number of shares: 135000, Par value: 1
2017-09-01 2018-12-17 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-01 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-09-09 2015-09-01 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-09-21 2013-09-09 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-04-14 2014-05-29 Address ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-11-19 2011-09-21 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-11-19 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-04-18 2018-12-17 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210831000831 2021-08-31 BIENNIAL STATEMENT 2021-08-31
181217002016 2018-12-17 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170901006875 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006410 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140529000571 2014-05-29 CERTIFICATE OF CHANGE 2014-05-29
130909006665 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110921002493 2011-09-21 BIENNIAL STATEMENT 2011-09-01
110414000020 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14
091119002847 2009-11-19 BIENNIAL STATEMENT 2009-09-01
070926002161 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879778406 2021-02-02 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235295
Loan Approval Amount (current) 235295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237525.47
Forgiveness Paid Date 2022-01-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State