Search icon

OCEANVIEW TOWERS INC.

Company Details

Name: OCEANVIEW TOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (20 years ago)
Entity Number: 3124123
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 93840

Share Par Value 0.1

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
ROSEMARIE CORRAO Chief Executive Officer 2652 CROPSEY AVE, APT 16D, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2652 CROPSEY AVE, APT 16D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 2652 CROPSEY AVE, APT 11K, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 2652 CROPSEY AVE, APT 16D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-12-02 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-11-11 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 93840, Par value: 0.1
2024-11-11 2024-12-02 Address 2652 CROPSEY AVE, APT 16D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-12-02 Address 2652 CROPSEY AVE, APT 11K, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-12-02 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-11-11 2024-11-11 Address 2652 CROPSEY AVE, APT 11K, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address 2652 CROPSEY AVE, APT 11K, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004225 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
241111000991 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230222003244 2023-02-22 BIENNIAL STATEMENT 2022-11-01
230819000032 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201103061546 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006285 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161130006288 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141126006050 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121113006364 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101123002248 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8470818608 2021-03-24 0202 PPP 2652 Cropsey Ave, Brooklyn, NY, 11214-6758
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) 49412
Loan Approval Amount (current) 49412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6758
Project Congressional District NY-08
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49686.51
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State