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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
235295.00
Total Face Value Of Loan:
235295.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235295
Current Approval Amount:
235295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237525.47

Date of last update: 16 Mar 2025

Sources: New York Secretary of State