Search icon

UNIVERSITY TOWERS APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSITY TOWERS APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1987 (38 years ago)
Entity Number: 1183180
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 525000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS BOETTNER Chief Executive Officer 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-06-14 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-11 2023-06-14 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-06-14 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001030 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230614004273 2023-06-14 BIENNIAL STATEMENT 2023-06-01
230811003235 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210608060947 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190603062140 2019-06-03 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
215132.00
Total Face Value Of Loan:
215132.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215132
Current Approval Amount:
215132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216506.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State