Search icon

CADMAN TOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CADMAN TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1969 (56 years ago)
Entity Number: 274498
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-522-1900

Shares Details

Shares issued 16010

Share Par Value 125

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TOBA POTOSKY Chief Executive Officer 101 CLARK STREET, NEW YORK, NY, United States, 11201

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 101 CLARK STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 16010, Par value: 125
2024-06-10 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 16010, Par value: 125
2023-08-19 2024-11-27 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004316 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230819000065 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
230403003527 2023-04-03 BIENNIAL STATEMENT 2023-03-01
210304060446 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305061035 2019-03-05 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
336930.00
Total Face Value Of Loan:
336930.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336930
Current Approval Amount:
336930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339943.65

Court Cases

Court Case Summary

Filing Date:
2005-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
WEINSTEIN
Party Role:
Plaintiff
Party Name:
CADMAN TOWERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
UNITED STATES
Party Role:
Plaintiff
Party Name:
CADMAN TOWERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
SHAPIRO
Party Role:
Plaintiff
Party Name:
CADMAN TOWERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State