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
2024-05-13 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 127500, Par value: 10
2024-04-23 2024-04-23 Address 170 AVENUE C, #12G, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
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)
2022-01-24 2024-04-23 Address 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-01-24 2024-04-23 Address 170 AVENUE C, #19G, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 127500, Par value: 10
2020-04-23 2022-01-24 Address 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-04-02 2020-04-23 Address 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-14 2018-04-02 Address LLP, 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
160401006946 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140723002288 2014-07-23 BIENNIAL STATEMENT 2014-04-01
120529002866 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100518003094 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080408002669 2008-04-08 BIENNIAL STATEMENT 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-18 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2023-05-17 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-11-26 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-11-13 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2021-08-28 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-11-18 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-10-01 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-09-18 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-09-05 No data 411 EAST 10 STREET, MA, 10009 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 4

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942063 0215000 1994-03-24 411 E. 10TH STREET, NEW YORK, NY, 10009
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-03-25
Case Closed 1994-10-11

Related Activity

Type Referral
Activity Nr 901763961
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-04-19
Abatement Due Date 1994-06-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 1994-04-19
Abatement Due Date 1994-06-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1994-04-19
Abatement Due Date 1994-06-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 14
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-04-19
Abatement Due Date 1994-06-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 14
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-04-19
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-04-19
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-04-19
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-29
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1994-04-19
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 1994-04-19
Abatement Due Date 1994-06-06
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-19
Abatement Due Date 1994-06-20
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-19
Abatement Due Date 1994-06-20
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 14
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532867206 2020-04-27 0202 PPP c/o Metro Management, Long Island City, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221100
Loan Approval Amount (current) 221100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223589.65
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603983 Civil Rights Accommodations 2006-05-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-25
Termination Date 2007-10-23
Date Issue Joined 2006-11-16
Section 3601
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State