Search icon

GREENWICH TOWER OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH TOWER OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1987 (38 years ago)
Entity Number: 1188176
ZIP code: 10017
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017
Principal Address: 675 THIRD AVE, COMPLIANCE DEPT 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
LISA STERNHEIN GIBSON Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-11 2023-07-21 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-16 2019-09-11 Address 675 THIRD AVENUE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-16 2023-07-21 Address 675 THIRD AVE, COMPLIANCE DEPT 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721003640 2023-07-21 BIENNIAL STATEMENT 2023-07-01
210706000424 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190911002029 2019-09-11 BIENNIAL STATEMENT 2019-07-01
170803002016 2017-08-03 BIENNIAL STATEMENT 2017-07-01
150813002027 2015-08-13 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
114200.00
Total Face Value Of Loan:
114200.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114200
Current Approval Amount:
114200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State