Search icon

TOWER BROKERAGE, INC.

Company Details

Name: TOWER BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1988 (37 years ago)
Entity Number: 1293464
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 335 EAST 10TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWER BROKERAGE INC. DOS Process Agent 335 EAST 10TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ROBERT PERL Chief Executive Officer 335 EAST 10TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Type End date
31PE0544239 CORPORATE BROKER 2026-01-22
109908972 REAL ESTATE PRINCIPAL OFFICE No data
10401300419 REAL ESTATE SALESPERSON 2026-06-05
10401359263 REAL ESTATE SALESPERSON 2026-11-08

History

Start date End date Type Value
2015-11-18 2020-10-07 Address 335 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1988-09-22 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-22 2015-11-18 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060262 2020-10-07 BIENNIAL STATEMENT 2020-09-01
181018006403 2018-10-18 BIENNIAL STATEMENT 2018-09-01
170215006099 2017-02-15 BIENNIAL STATEMENT 2016-09-01
151118006226 2015-11-18 BIENNIAL STATEMENT 2014-09-01
120920006332 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101004002070 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080903002453 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060915002105 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041029002373 2004-10-29 BIENNIAL STATEMENT 2004-09-01
960913002249 1996-09-13 BIENNIAL STATEMENT 1996-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102908456 0215000 1997-02-11 510 EAST 11 STREET, NEW YORK, NY, 10009
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-11
Emphasis L: SCAFFOLD
Case Closed 1997-06-17

Related Activity

Type Referral
Activity Nr 902066950
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1997-03-06
Abatement Due Date 1997-03-11
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1997-03-14
Final Order 1997-07-09
Nr Instances 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 1997-03-06
Abatement Due Date 1997-03-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-03-14
Final Order 1997-07-09
Nr Instances 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1997-03-06
Abatement Due Date 1997-03-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1997-03-14
Final Order 1997-07-09
Nr Instances 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-03-06
Abatement Due Date 1997-04-01
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1997-03-14
Final Order 1997-07-09
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6070757206 2020-04-27 0202 PPP 335 EAST 10TH STREET, NEW YORK, NY, 10009
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88925
Loan Approval Amount (current) 88925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10009-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89865.41
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State