Search icon

TOWER PROPERTY MANAGEMENT CO., INC.

Company Details

Name: TOWER PROPERTY MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1990 (35 years ago)
Entity Number: 1456417
ZIP code: 10805
County: Bronx
Place of Formation: New York
Address: 280 Davenport Ave, New Rochelle, NY, United States, 10805
Principal Address: 280 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MARTELLO Chief Executive Officer 280 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
TOWER PROPERTY MANAGEMENT CO., INC. DOS Process Agent 280 Davenport Ave, New Rochelle, NY, United States, 10805

Permits

Number Date End date Type Address
X042024192A06 2024-07-10 2024-08-08 REPLACE SIDEWALK JARRETT PLACE, BRONX, FROM STREET POPLAR STREET
X042024192A07 2024-07-10 2024-08-08 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR JARRETT PLACE, BRONX, FROM STREET POPLAR STREET
X042024169A02 2024-06-17 2024-06-28 REPLACE SIDEWALK JARRETT PLACE, BRONX, FROM STREET POPLAR STREET
X042024169A03 2024-06-17 2024-06-28 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR JARRETT PLACE, BRONX, FROM STREET POPLAR STREET

History

Start date End date Type Value
2024-07-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Address 280 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-07 2024-06-06 Address 280 DAVENPORT AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2014-07-02 2016-06-07 Address 280 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003075 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230119002933 2023-01-19 BIENNIAL STATEMENT 2022-06-01
200602061211 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006522 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160607006624 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140702006390 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120806002159 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100615002970 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080702002357 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060526002137 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-05 No data JARRETT PLACE, FROM STREET POPLAR STREET No data Street Construction Inspections: Post-Audit Department of Transportation Wrong corner direction issued on permit. Will issue new NP CAR to obtain correct information
2024-07-26 No data JARRETT PLACE, FROM STREET POPLAR STREET No data Street Construction Inspections: Active Department of Transportation Active permit. No new ped ramp work started at time of inspection
2024-07-17 No data JARRETT PLACE, FROM STREET POPLAR STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired, new active permit #X042024192A07 on file.
2024-07-05 No data JARRETT PLACE, FROM STREET POPLAR STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired. No new ped ramp work started at time of inspection
2024-06-24 No data JARRETT PLACE, FROM STREET POPLAR STREET No data Street Construction Inspections: Active Department of Transportation Active permit. No new ped ramp work started at time of inspection

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802111 0216000 1999-09-23 WILLIAMSBRIDGE ROAD & POPLAR STREET, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-09-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-12-07

Related Activity

Type Referral
Activity Nr 202023552
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-11-18
Abatement Due Date 1999-11-23
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 1999-11-18
Abatement Due Date 1999-11-23
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 1999-11-18
Abatement Due Date 1999-11-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E09 III
Issuance Date 1999-11-18
Abatement Due Date 1999-11-23
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-11-18
Abatement Due Date 1999-11-23
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-11-18
Abatement Due Date 1999-11-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 E05 I
Issuance Date 1999-11-18
Abatement Due Date 1999-11-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-11-18
Abatement Due Date 1999-11-22
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903497205 2020-04-28 0202 PPP 280 DAVENPORT AVE, NEW ROCHELLE, NY, 10805
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81300
Loan Approval Amount (current) 81300
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 ROCHELLE, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 531120
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 82204.32
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State