Search icon

CATHEDRAL PARKWAY TOWERS MANAGEMENT, INC.

Company Details

Name: CATHEDRAL PARKWAY TOWERS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3181563
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 424 CATHEDRAL PKWY, 2ND FL, NEW YORK, NY, United States, 10025
Principal Address: 125 WEST 109TH ST, APT 8H, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATHEDRAL PARKWAY TOWERS, INC. 401(K) PLAN 2011 364574331 2012-10-04 CATHEDRAL PARKWAY TOWERS MANAGEMENT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2129860400
Plan sponsor’s address 424 WEST 110TH STREET, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 364574331
Plan administrator’s name CATHEDRAL PARKWAY TOWERS MANAGEMENT, INC.
Plan administrator’s address 424 WEST 110TH STREET, NEW YORK, NY, 10025
Administrator’s telephone number 2129860400

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing WILLIE MAE ANDERSON

Chief Executive Officer

Name Role Address
WILLIE MAE ANDERSON Chief Executive Officer 424 CATHEDRAL PKWY, STE 2, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 CATHEDRAL PKWY, 2ND FL, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2005-03-24 2014-12-22 Address 424 CATHEDRAL PARKWAY 2ND FL, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-03-24 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141222002057 2014-12-22 BIENNIAL STATEMENT 2013-03-01
050324000350 2005-03-24 CERTIFICATE OF INCORPORATION 2005-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864898408 2021-02-07 0202 PPS 424 W 110th St # 2, New York, NY, 10025-2408
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122740
Loan Approval Amount (current) 122740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2408
Project Congressional District NY-13
Number of Employees 19
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123929.49
Forgiveness Paid Date 2022-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State