Search icon

GREENWICH TOWER OWNERS CORP.

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 C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 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 2023-07-21 Address 675 THIRD AVE, COMPLIANCE DEPT 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-07-16 2019-09-11 Address 675 THIRD AVENUE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-05-05 2014-07-16 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-08-03 2014-07-16 Address 10 EAST 40TH STREET, SUITE 1702, NEW YORK, NY, 10016, 0202, USA (Type of address: Chief Executive Officer)
1993-08-03 2014-07-16 Address 720 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-08-03 1999-05-05 Address 10 EAST 40TH STREET, SUITE 1702, NEW YORK, NY, 10016, 0202, USA (Type of address: Service of Process)
1987-07-21 1993-08-03 Address & FRIEDMAN, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, 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
140716002195 2014-07-16 BIENNIAL STATEMENT 2013-07-01
990505000334 1999-05-05 CERTIFICATE OF CHANGE 1999-05-05
930803003030 1993-08-03 BIENNIAL STATEMENT 1992-07-01
B523257-12 1987-07-21 CERTIFICATE OF INCORPORATION 1987-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5120417410 2020-05-11 0202 PPP 720 Greenwich Street, New York, NY, 10014-2545
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114200
Loan Approval Amount (current) 114200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2545
Project Congressional District NY-10
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Feb 2025

Sources: New York Secretary of State