Search icon

TOWER CONTRACTING CORP.

Company Details

Name: TOWER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (39 years ago)
Entity Number: 1048897
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-02 MAURICE AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-803-1650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW MCDONAGH Chief Executive Officer 61-02 MAURICE AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-02 MAURICE AVENUE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1304254-DCA Inactive Business 2008-11-13 2021-02-28

History

Start date End date Type Value
2021-11-23 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-18 2002-10-23 Address 61-02 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-12-01 1998-11-18 Address 59-83 58 ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-12-01 1998-11-18 Address 59-83 58 ROAD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-12-01 1998-11-18 Address 59-83 58 ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141113006739 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121228006316 2012-12-28 BIENNIAL STATEMENT 2012-11-01
101109002496 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081030002588 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002466 2006-11-01 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2946396 TRUSTFUNDHIC INVOICED 2018-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946397 RENEWAL INVOICED 2018-12-16 100 Home Improvement Contractor License Renewal Fee
2532395 NGC INVOICED 2017-01-13 20 No Good Check Fee
2528127 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528126 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1922038 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1922039 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
903581 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
945115 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
903582 TRUSTFUNDHIC INVOICED 2011-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131100.00
Total Face Value Of Loan:
465700.00
Date:
2020-05-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75951.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State