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 (38 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)
1986-11-26 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-26 1993-12-01 Address 59-83 58TH RD, 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
041215002194 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021023002148 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001102002411 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981118002231 1998-11-18 BIENNIAL STATEMENT 1998-11-01
961115002366 1996-11-15 BIENNIAL STATEMENT 1996-11-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893748400 2021-02-18 0202 PPS 6102 Maurice Ave, Maspeth, NY, 11378-1228
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1228
Project Congressional District NY-06
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2167057707 2020-05-01 0202 PPP 6102 Maurice Ave, Maspeth, NY, 11378
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75951.42
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State