Search icon

TOWER COMPUTER SERVICES, INC.

Company Details

Name: TOWER COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669099
ZIP code: 11213
County: New York
Place of Formation: New York
Address: MENDEL CIMENT, 1399 CARROLL ST, BROOKLYN, NY, United States, 11213
Principal Address: 1399 CARROLL ST, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWER COMPUTER SERVICES, INC. DOS Process Agent MENDEL CIMENT, 1399 CARROLL ST, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
MENDEL CIMENT Chief Executive Officer 1399 CARROLL ST, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2013-06-28 2020-09-01 Address MENDEL CIMENT, 1399 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1998-09-10 2013-06-28 Address 1 WTC, STE 2141, NEW YORK, NY, 10048, 0202, USA (Type of address: Chief Executive Officer)
1998-09-10 2013-06-28 Address 1 WORLD TRADE CENTER, STE 2141, NEW YORK, NY, 10048, 0202, USA (Type of address: Service of Process)
1998-09-10 2013-06-28 Address M CIMENT, 1 WTC, STE 2141, NEW YORK, NY, 10048, 0202, USA (Type of address: Principal Executive Office)
1995-05-05 1998-09-10 Address 1 WTC #2981, NEW YORK, NY, 10048, 0202, USA (Type of address: Chief Executive Officer)
1995-05-05 1998-09-10 Address M. CIMENT, 1 WTC #2981, NEW YORK, NY, 10048, 0202, USA (Type of address: Principal Executive Office)
1995-05-05 1998-09-10 Address 1 WORLD TRADE CENTER #2981, NEW YORK, NY, 10048, 0202, USA (Type of address: Service of Process)
1992-09-28 1995-05-05 Address 30 JOURNAL SQUARE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060972 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006771 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006709 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918006387 2014-09-18 BIENNIAL STATEMENT 2014-09-01
130628002090 2013-06-28 BIENNIAL STATEMENT 2012-09-01
000912002625 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980910002537 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960911002318 1996-09-11 BIENNIAL STATEMENT 1996-09-01
950505002220 1995-05-05 BIENNIAL STATEMENT 1993-09-01
920928000264 1992-09-28 CERTIFICATE OF INCORPORATION 1992-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178127710 2020-05-01 0202 PPP 1399 CARROLL ST, BROOKLYN, NY, 11213
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10509.73
Forgiveness Paid Date 2021-03-25
7023038407 2021-02-11 0202 PPS 1399 Carroll St, Brooklyn, NY, 11213-4449
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10187
Loan Approval Amount (current) 10187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-4449
Project Congressional District NY-09
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10250.23
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405021 Other Personal Property Damage 2004-06-25 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-25
Termination Date 2014-06-26
Date Issue Joined 2005-12-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name TOWER COMPUTER SERVICES, INC.
Role Plaintiff
Name MINORU YAMASAKI ASSOCIA,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State