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 2024-07-05 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
81300.00
Total Face Value Of Loan:
81300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-23
Type:
Prog Related
Address:
WILLIAMSBRIDGE ROAD & POPLAR STREET, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81300
Current Approval Amount:
81300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82204.32

Date of last update: 15 Mar 2025

Sources: New York Secretary of State