Search icon

SAXONY TOWERS REALTY CORP.

Company Details

Name: SAXONY TOWERS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1987 (38 years ago)
Entity Number: 1186379
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11372

Shares Details

Shares issued 40000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOCIATES LTD DOS Process Agent 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JOSHUA MARKEWICH Chief Executive Officer 87-10 34TH AVE, APT 3B, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-01-16 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2023-04-22 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2023-04-17 2023-04-22 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2023-03-20 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2023-03-20 2023-04-17 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2023-03-08 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2021-12-24 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2021-11-04 2021-12-24 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
2019-04-04 2019-08-01 Address 87-10 34TH AVE, APT 5F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2015-03-18 2019-04-04 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190801060724 2019-08-01 BIENNIAL STATEMENT 2019-07-01
190404060281 2019-04-04 BIENNIAL STATEMENT 2017-07-01
150318002054 2015-03-18 BIENNIAL STATEMENT 2013-07-01
111005002351 2011-10-05 BIENNIAL STATEMENT 2011-07-01
090427002463 2009-04-27 BIENNIAL STATEMENT 2007-07-01
030701002265 2003-07-01 BIENNIAL STATEMENT 2003-07-01
950706002269 1995-07-06 BIENNIAL STATEMENT 1993-07-01
B520451-7 1987-07-14 CERTIFICATE OF INCORPORATION 1987-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438758309 2021-01-29 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124747.5
Loan Approval Amount (current) 124747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125851.43
Forgiveness Paid Date 2021-12-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State