Search icon

BENNETT TOWERS APARTMENTS, INC.

Company claim

Is this your business?

Get access!

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 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)
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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
19617.50
Total Face Value Of Loan:
19617.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,617.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,799.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,008
Healthcare: $5609.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State