Search icon

TOWER CELL INC.

Company Details

Name: TOWER CELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372395
ZIP code: 08901
County: Kings
Place of Formation: New York
Address: 98 NORTH WARD STREET, NEW BRUNSWICK, NJ, United States, 08901
Principal Address: 1839 54TH STREET, BROOKLYN, NJ, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWER CELL INC. DOS Process Agent 98 NORTH WARD STREET, NEW BRUNSWICK, NJ, United States, 08901

Agent

Name Role Address
M WITRIOL Agent 1945 53RD ST., BROOKLYN, NY, 11204

Chief Executive Officer

Name Role Address
DAVID WITRIOL Chief Executive Officer 1839 54TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1839 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-09-05 Address 1839 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-09-05 Address 1839 54TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-07-27 2018-06-04 Address PO BOX 191148, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-07-27 2024-09-05 Address 1945 53RD ST., BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905002810 2024-09-05 BIENNIAL STATEMENT 2024-09-05
180604006774 2018-06-04 BIENNIAL STATEMENT 2018-06-01
150325006027 2015-03-25 BIENNIAL STATEMENT 2014-06-01
120716002203 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100727001084 2010-07-27 CERTIFICATE OF CHANGE 2010-07-27

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State