Search icon

BENNETT TOWERS APARTMENTS, INC.

Company Details

Name: BENNETT TOWERS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1959 (66 years ago)
Entity Number: 122217
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 126 FIFTH AVE ROOM 600, NEW YORK, NY, United States, 10011
Principal Address: 126 FIFTH AVE RM 600, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-879-9630

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILDE M BASCH Chief Executive Officer 860 5TH AVE PH-J, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
SARAH SHONBRON CPA P.C. DOS Process Agent 126 FIFTH AVE ROOM 600, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0367783-DCA Inactive Business 1995-01-24 2011-03-31

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 860 5TH AVE PH-J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-12-31 2024-12-23 Address 126 FIFTH AVE ROOM 600, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-31 2024-12-23 Address 860 5TH AVE PH-J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-08-21 2013-12-31 Address 126 FIFTH AVE ROOM 600, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-03 2007-08-21 Address 78 CARMAN AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-08-13 2005-10-03 Address 700 ROCKAWAY TPKE, RM 404, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1997-09-03 2001-08-13 Address ATTN: LEWIS LINDENBERG, 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-03-15 1997-09-03 Address % FINKLESTEIN BORAH & SCHWARTZ, 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-03-15 2013-12-31 Address 860 5TH AVE PH-J, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-03-15 2013-12-31 Address 860 5TH AVE PH-J, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241223004183 2024-12-23 BIENNIAL STATEMENT 2024-12-23
190808060546 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170811006201 2017-08-11 BIENNIAL STATEMENT 2017-08-01
131231006303 2013-12-31 BIENNIAL STATEMENT 2013-08-01
110824002398 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090821002828 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070821002470 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051003002045 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030808002503 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010813002638 2001-08-13 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1313215 RENEWAL INVOICED 2009-04-21 300 Garage and/or Parking Lot License Renewal Fee
1313216 RENEWAL INVOICED 2007-03-22 300 Garage and/or Parking Lot License Renewal Fee
1313217 RENEWAL INVOICED 2005-03-07 300 Garage and/or Parking Lot License Renewal Fee
1313218 RENEWAL INVOICED 2003-02-20 300 Garage and/or Parking Lot License Renewal Fee
1313219 RENEWAL INVOICED 2001-02-06 300 Garage and/or Parking Lot License Renewal Fee
1313220 RENEWAL INVOICED 1999-03-04 300 Garage and/or Parking Lot License Renewal Fee
1313221 RENEWAL INVOICED 1997-05-21 300 Garage and/or Parking Lot License Renewal Fee
1313222 RENEWAL INVOICED 1995-02-02 300 Garage and/or Parking Lot License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7437247306 2020-04-30 0202 PPP 126 5TH AVE RM 600, NEW YORK, NY, 10011-5627
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19617.5
Loan Approval Amount (current) 19617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-5627
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19799.07
Forgiveness Paid Date 2021-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State