Search icon

TOWER APPLIANCE ZONE INC.

Company Details

Name: TOWER APPLIANCE ZONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513388
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 518 FIFTH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 931 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-826-6066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
RICHARD SAYEGH AND ALBERT SAYEGH Chief Executive Officer 931 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1276716-DCA Active Business 2008-01-30 2024-12-31
1260811-DCA Inactive Business 2007-07-05 2010-12-31

History

Start date End date Type Value
2013-05-14 2016-12-01 Address 931 UTIA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2011-04-19 2013-05-14 Address 518 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-04-30 2011-04-19 Address 518 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-04-30 2011-04-19 Address 518 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-05-07 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210616060062 2021-06-16 BIENNIAL STATEMENT 2021-05-01
190523060185 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170502006598 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161201007263 2016-12-01 BIENNIAL STATEMENT 2015-05-01
130514002052 2013-05-14 BIENNIAL STATEMENT 2013-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-26 2017-05-03 Damaged Goods Yes 520.00 Credit Card Refund and/or Contract Cancelled
2016-05-27 2016-06-07 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2014-03-07 2014-03-27 Exchange Goods/Contract Cancelled Yes 85.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550641 RENEWAL INVOICED 2022-11-07 340 Electronics Store Renewal
3269570 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal
2931624 RENEWAL INVOICED 2018-11-19 340 Electronics Store Renewal
2554099 LICENSEDOC15 INVOICED 2017-02-16 15 License Document Replacement
2504916 RENEWAL INVOICED 2016-12-06 340 Electronics Store Renewal
1893754 RENEWAL INVOICED 2014-11-25 340 Electronics Store Renewal
1873592 LL VIO INVOICED 2014-11-05 1000 LL - License Violation
1786319 LL VIO CREDITED 2014-09-22 375 LL - License Violation
892228 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
175878 LL VIO INVOICED 2012-10-19 775 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-15 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2014-01-16 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE TRADE PRACTICE by making a false representation that it can sell used automobiles when it cannot legally do so. 3 3 No data No data
2014-01-16 Settlement (Pre-Hearing) NONCOMPLIANCE OF CPL LAW OF 1969 2 2 No data No data
2014-01-16 Settlement (Pre-Hearing) FAILED TO INCL SEPARATE STATEMENT OF TAX 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) NO TOTAL OF MONEY PAID;TAX AMOUNT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-06
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5032.88
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5031.1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State