Search icon

WATERVIEW TOWERS INC.

Company Details

Name: WATERVIEW TOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (38 years ago)
Entity Number: 1138191
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2630 CROPSEY AVENUE, MANAGEMENT OFFICE, BROOKLYN, NY, United States, 11214
Principal Address: 2630 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 127000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
PAUL OLEARY DOS Process Agent 2630 CROPSEY AVENUE, MANAGEMENT OFFICE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
HOWARD ROSENSTEIN Chief Executive Officer 2630 CROPSEY AVENUE, WATERVIEW MANAGEMENT OFFICE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2022-12-06 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 127000, Par value: 0.1
2022-08-04 2022-12-06 Shares Share type: PAR VALUE, Number of shares: 127000, Par value: 0.1
2021-11-13 2022-08-04 Shares Share type: PAR VALUE, Number of shares: 127000, Par value: 0.1
2021-09-14 2021-11-13 Shares Share type: PAR VALUE, Number of shares: 127000, Par value: 0.1
2015-02-23 2017-01-03 Address 2630 CROPSEY AVENUE, WATERVIEW MANAGEMENT OFFICE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-03-24 2015-02-23 Address 2630 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-01-15 2011-03-24 Address 2630 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-01-19 2009-01-15 Address 1935 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-02-18 2007-01-19 Address 2630 CROPSEY AVE, BROOKLYN, NY, 11214, 6757, USA (Type of address: Chief Executive Officer)
2003-01-07 2005-02-18 Address 1935 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230105000986 2023-01-05 BIENNIAL STATEMENT 2023-01-01
221108003063 2022-11-08 BIENNIAL STATEMENT 2021-01-01
190103060365 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006672 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150223006027 2015-02-23 BIENNIAL STATEMENT 2015-01-01
130328002112 2013-03-28 BIENNIAL STATEMENT 2013-01-01
110324002102 2011-03-24 BIENNIAL STATEMENT 2011-01-01
090115002915 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070119002719 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050218002070 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065878401 2021-02-04 0202 PPP 2630 Cropsey Ave, Brooklyn, NY, 11214-6757
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108585
Loan Approval Amount (current) 108585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6757
Project Congressional District NY-08
Number of Employees 11
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109655.77
Forgiveness Paid Date 2022-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State