Search icon

TURTLE BAY TOWERS CORP.

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 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-10-28 2024-10-28 Address 310 E 46TH STREET, APT 15K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-24 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)
2014-09-10 2018-08-01 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-09-10 2018-08-01 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-14 2024-10-28 Address 310 E 46TH STREET, APT 15K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-11-14 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-14 2014-09-10 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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
100929002674 2010-09-29 BIENNIAL STATEMENT 2010-08-01
090917000849 2009-09-17 CERTIFICATE OF CHANGE 2009-09-17
080812002058 2008-08-12 BIENNIAL STATEMENT 2008-08-01
061006002402 2006-10-06 BIENNIAL STATEMENT 2006-08-01
040910002827 2004-09-10 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185728509 2021-03-03 0202 PPP 440 9th Ave Fl 15, New York, NY, 10001-1628
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184792
Loan Approval Amount (current) 184792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1628
Project Congressional District NY-12
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186447.53
Forgiveness Paid Date 2022-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State