Search icon

UNIVERSITY TOWERS APARTMENT CORP.

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 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-12-03 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-06-14 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 525000, Par value: 1
2023-06-14 2024-12-03 Address C/O GENERAL COUNSEL, 6 E 43RD STREET., 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-06-14 2023-06-14 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-12-03 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

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
170601007231 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006667 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130613006302 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110718002247 2011-07-18 BIENNIAL STATEMENT 2011-06-01
091209000356 2009-12-09 CERTIFICATE OF CHANGE 2009-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567868610 2021-03-18 0202 PPP 191 Willoughby St, Brooklyn, NY, 11201-5464
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215132
Loan Approval Amount (current) 215132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5464
Project Congressional District NY-07
Number of Employees 18
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216506.45
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State