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
2025-06-26 2025-06-26 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Address 5 TUDOR CITY PLACE, UNIT 1725, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-06-26 Address 191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250626000965 2025-06-26 BIENNIAL STATEMENT 2025-06-26
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

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

Jobs Reported:
18
Initial Approval Amount:
$215,132
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,506.45
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $215,131

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State