Search icon

VILLAGE EAST TOWERS, INC.

Company Details

Name: VILLAGE EAST TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1966 (59 years ago)
Entity Number: 197939
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVENUE, 24th FLoor, NEW York, NY, United States, 10016
Principal Address: c/o metro management development inc., 1981 marcus avenue suite c-131, lake success, NY, United States, 11042

Contact Details

Phone +1 212-477-5500

Shares Details

Shares issued 127500

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
FELIPE NEGRON Chief Executive Officer 170 AVENUE C, #12G, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER LEWIS GOLD LLP, DOS Process Agent 200 MADISON AVENUE, 24th FLoor, NEW York, NY, United States, 10016

History

Start date End date Type Value
2025-05-05 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 127500, Par value: 10
2024-12-10 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 127500, Par value: 10
2024-05-13 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 127500, Par value: 10
2024-04-23 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 127500, Par value: 10
2024-04-23 2024-04-23 Address 170 AVENUE C, #19G, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423004059 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220420001557 2022-04-20 BIENNIAL STATEMENT 2022-04-01
220124000894 2022-01-24 AMENDMENT TO BIENNIAL STATEMENT 2022-01-24
200423060202 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180402006659 2018-04-02 BIENNIAL STATEMENT 2018-04-01

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:
221100.00
Total Face Value Of Loan:
221100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-24
Type:
Referral
Address:
411 E. 10TH STREET, NEW YORK, NY, 10009
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221100
Current Approval Amount:
221100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223589.65

Court Cases

Court Case Summary

Filing Date:
2006-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
HEVNER
Party Role:
Plaintiff
Party Name:
VILLAGE EAST TOWERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State