Search icon

TURTLE BAY TOWERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TURTLE BAY TOWERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1986 (39 years ago)
Entity Number: 1104975
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 Broadway, Suite 505, New York, NY, United States, 10018

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TURTLE BAY TOWERS CORP C/O CENTURY MANAGEMENT SERVICES INC DOS Process Agent 1430 Broadway, Suite 505, New York, NY, United States, 10018

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
ALVIN LAM Chief Executive Officer 310 E 46TH STREET, APT 15K, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 310 E 46TH STREET, APT 15K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-07-24 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-05-09 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2018-08-01 2024-10-28 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000798 2024-10-28 BIENNIAL STATEMENT 2024-10-28
180801006167 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007388 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140910006042 2014-09-10 BIENNIAL STATEMENT 2014-08-01
121114006221 2012-11-14 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
184792.00
Total Face Value Of Loan:
184792.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184792
Current Approval Amount:
184792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186447.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State