Search icon

TOWER DISTRIBUTOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWER DISTRIBUTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799385
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 26 KELSEY AVENUE, HUNTINGTON ST., NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWER DISTRIBUTOR INC. DOS Process Agent 26 KELSEY AVENUE, HUNTINGTON ST., NY, United States, 11746

Chief Executive Officer

Name Role Address
DANIEL BEVILACQUA Chief Executive Officer 26 KELSEY AVENUE, HUNTINGTON ST., NY, United States, 11746

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 26 KELSEY AVENUE, HUNTINGTON ST., NY, 11746, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 20 HARBOR CIRCLE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2021-09-23 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-06-03 Address 112-02 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-03-12 2024-06-03 Address 20 HARBOR CIRCLE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002546 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601001410 2022-06-01 BIENNIAL STATEMENT 2022-03-01
200803061356 2020-08-03 BIENNIAL STATEMENT 2020-03-01
080313002944 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060324002330 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
15275.00
Total Face Value Of Loan:
15275.00
Date:
2020-06-16
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:
8829.00
Total Face Value Of Loan:
8829.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15275
Current Approval Amount:
15275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15360.37
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8829
Current Approval Amount:
8829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8911.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State