Search icon

ADEE TOWER APARTMENTS INC.

Company Details

Name: ADEE TOWER APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1959 (66 years ago)
Entity Number: 119603
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 718-882-2900

Shares Details

Shares issued 0

Share Par Value 725750

Type CAP

Chief Executive Officer

Name Role Address
JOHN MORALES Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
ADEE TOWER APARTMENTS INC. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-07-28 2024-07-28 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-28 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-07-17 2024-07-28 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-01-10 2020-07-17 Address ATTN: BRUCE SONTAG, 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2015-05-04 2020-07-17 Address 3000 BRONX PARK EAST, #20K, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240728000224 2024-07-28 BIENNIAL STATEMENT 2024-07-28
200717060183 2020-07-17 BIENNIAL STATEMENT 2019-05-01
180110006359 2018-01-10 BIENNIAL STATEMENT 2017-05-01
150504007769 2015-05-04 BIENNIAL STATEMENT 2015-05-01
150114002052 2015-01-14 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
103157.00
Total Face Value Of Loan:
103157.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103157
Current Approval Amount:
103157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103866.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State