Search icon

PRATT TOWERS, INC.

Company Details

Name: PRATT TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1961 (64 years ago)
Entity Number: 139858
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 755387.5

Type CAP

Chief Executive Officer

Name Role Address
LESLIE SIERRA Chief Executive Officer 333 LAFAYETTE AVE, 15-A, BROOKLYN, NY, United States, 11238

Agent

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

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD LLP DOS Process Agent 200 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-09 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 41557, Par value: 24.25
2024-05-01 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 41557, Par value: 24.25
2024-03-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 41557, Par value: 24.25
2023-10-16 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 41557, Par value: 24.25
2023-10-02 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 41557, Par value: 24.25

Filings

Filing Number Date Filed Type Effective Date
231002003886 2023-10-02 BIENNIAL STATEMENT 2023-07-01
210709001634 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060820 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180412002019 2018-04-12 BIENNIAL STATEMENT 2017-07-01
180330000274 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
141957.00
Total Face Value Of Loan:
141957.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141957
Current Approval Amount:
141957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143329.25

Court Cases

Court Case Summary

Filing Date:
2021-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
SNEAD,
Party Role:
Plaintiff
Party Name:
PRATT TOWERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
BLYER
Party Role:
Plaintiff
Party Name:
PRATT TOWERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State